Entity Name: | STELIOS'S CONCRETE RESULTS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STELIOS'S CONCRETE RESULTS CORP 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: | 30 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2024 (6 months ago) |
Document Number: | P10000037503 |
FEI/EIN Number |
272282875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3033 ST CLAIR AVE, OLDSMAR, FL, 34677, US |
Mail Address: | 2463 GULF TO BAY BLVD LOT 269, Clearwater, FL, 33765, US |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOSTAKIS STELIOS G | President | 3033 ST CLAIR AVE, OLDSMAR, FL, 34677 |
dusheiko selwyn | Agent | 1013 OHIO AVENUE, PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-25 | - | - |
CHANGE OF MAILING ADDRESS | 2024-10-25 | 3033 ST CLAIR AVE, OLDSMAR, FL 34677 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-12 | dusheiko, selwyn | - |
REINSTATEMENT | 2016-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000367480 | TERMINATED | 1000000826967 | PINELLAS | 2019-05-16 | 2029-05-22 | $ 297.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J19000215796 | TERMINATED | 1000000819680 | PINELLAS | 2019-03-14 | 2029-03-20 | $ 668.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-08 |
REINSTATEMENT | 2020-01-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-10-12 |
ANNUAL REPORT | 2015-04-29 |
REINSTATEMENT | 2014-02-03 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State