Search icon

SW CONCRETE, CORP

Company Details

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

Agent

Name Role Address
RAMIREZ YOSBANY Agent 3507 17th st sw, lehigh acres, FL, 33976

President

Name Role Address
RAMIREZ YOSBANY President 3507 17th st sw, lehigh acres, FL, 33976

Vice President

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

Treasurer

Name Role Address
RAMIREZ YOSBANY Treasurer 3507 17th st sw, lehigh acres, FL, 33976

Secretary

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

Events

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

Documents

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