Search icon

GMC CONCRETE INC - Florida Company Profile

Company Details

Entity Name: GMC CONCRETE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GMC CONCRETE INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Oct 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2012 (13 years ago)
Document Number: P09000082321
FEI/EIN Number 271070414

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8245 April st, JACKSONVILLE, FL, 32244, US
Mail Address: 8245 April st, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ-LOPEZ CHRISTIAN President 8245 April st, JACKSONVILLE, FL, 32244
HERNANDEZ-LOPEZ CHRISTIAN Agent 8245 April st, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 8245 April st, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2019-03-11 8245 April st, JACKSONVILLE, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 8245 April st, JACKSONVILLE, FL 32244 -
REGISTERED AGENT NAME CHANGED 2017-05-01 HERNANDEZ-LOPEZ, CHRISTIAN -
AMENDMENT 2012-04-24 - -
REINSTATEMENT 2012-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000701030 TERMINATED 1000000380020 CLAY 2012-10-11 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000452824 TERMINATED 1000000276759 CLAY 2012-05-25 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State