Search icon

ADVANCED CONCRETE SUPPLY, INC.

Company Details

Entity Name: ADVANCED CONCRETE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2010 (15 years ago)
Document Number: P10000033437
FEI/EIN Number 272513596
Address: 94 READY AVE NW, B-4, FORT WALTON BEACH, FL, 32548, US
Mail Address: 94 READY AVE NW, B-4, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
MARINO JOHN F Agent 1610 MYRTLEWOOD LANE, NICEVILLE, FL, 32578

Chief Executive Officer

Name Role Address
MARINO DEBORAH R Chief Executive Officer 1610 MYRTLEWOOD LANE, NICEVILLE, FL, 32578

Chief Financial Officer

Name Role Address
MARINO JOHN F Chief Financial Officer 1610 MYRTLEWOOD LANE, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000129603 ACS CONTRACTORS ACTIVE 2016-12-02 2026-12-31 No data 94 READY AVENUE NW B-4, FT WALTON BEACH, FL, 32548
G15000060692 ELITE CRETE EMERALD COAST ACTIVE 2015-06-15 2025-12-31 No data 94 READY AVE NW, B-4, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 94 READY AVE NW, B-4, FORT WALTON BEACH, FL 32548 No data
CHANGE OF MAILING ADDRESS 2017-03-22 94 READY AVE NW, B-4, FORT WALTON BEACH, FL 32548 No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-16
AMENDED ANNUAL REPORT 2015-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State