Entity Name: | SW CONCRETE, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Mar 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Apr 2012 (13 years ago) |
Document Number: | P10000019580 |
FEI/EIN Number | 272041768 |
Address: | 3507 17th st sw, lehigh acres, FL, 33976, US |
Mail Address: | 3507 17th st sw, lehigh acres, FL, 33976, US |
ZIP code: | 33976 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ YOSBANY | Agent | 3507 17th st sw, lehigh acres, FL, 33976 |
Name | Role | Address |
---|---|---|
RAMIREZ YOSBANY | President | 3507 17th st sw, lehigh acres, FL, 33976 |
Name | Role | Address |
---|---|---|
RAMIREZ YOSBANY | Vice President | 3507 17th st sw, lehigh acres, FL, 33976 |
RAMIREZ MOREJON LAZARO J | Vice President | 3507 17th st sw, Lehigh Acres, FL, 33976 |
Name | Role | Address |
---|---|---|
RAMIREZ YOSBANY | Treasurer | 3507 17th st sw, lehigh acres, FL, 33976 |
Name | Role | Address |
---|---|---|
RAMIREZ YOSBANY | Secretary | 3507 17th st sw, lehigh acres, FL, 33976 |
Ramirez Danay | Secretary | 3507 17th st sw, lehigh acres, FL, 33976 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-02-26 | RAMIREZ , YOSBANY | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-18 | 3507 17th st sw, lehigh acres, FL 33976 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-18 | 3507 17th st sw, lehigh acres, FL 33976 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-18 | 3507 17th st sw, lehigh acres, FL 33976 | No data |
AMENDMENT | 2012-04-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State