Search icon

BROTHERS CONCRETE OF CLAY COUNTY,INC. - Florida Company Profile

Company Details

Entity Name: BROTHERS CONCRETE OF CLAY COUNTY,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROTHERS CONCRETE OF CLAY COUNTY,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: 04 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2021 (3 years ago)
Document Number: P09000090990
FEI/EIN Number 271242709

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

Mail Address: P.O. BOX 388, MIDDLEBURG, FL, 32050, US
Address: 2285 Kingsley Ave, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARMOLEJO EDGAR BJr. President P.O. BOX 388, MIDDLEBURG, FL, 32050
MARMOLEJO EDGAR B Agent 3532 BAKER ROAD, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 2285 Kingsley Ave, Suite A #1179, Orange Park, FL 32073 -
REINSTATEMENT 2021-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-01-09 MARMOLEJO, EDGAR BARRETT -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 3532 BAKER ROAD, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2018-04-26 2285 Kingsley Ave, Suite A #1179, Orange Park, FL 32073 -
AMENDMENT 2017-09-07 - -
AMENDMENT 2017-04-14 - -
REINSTATEMENT 2011-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000366377 ACTIVE 2022-CC-001395 CLAY COUNTY COURT 2023-08-08 2028-08-08 $13,185.96 ARGOS USA, LLC, 1201 HAYS STREET, M14000001262, TALLAHASSEE, FL 32301

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-08
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-11-05
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-26
Amendment 2017-09-07
Amendment 2017-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State