Search icon

STELIOS'S CONCRETE RESULTS CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
KOSTAKIS STELIOS G President 3033 ST CLAIR AVE, OLDSMAR, FL, 34677
dusheiko selwyn Agent 1013 OHIO AVENUE, PALM HARBOR, FL, 34683

Events

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 - -

Debts

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

Documents

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