Entity Name: | CONCRETE PATIO PROFESSIONALS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 May 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P10000042745 |
FEI/EIN Number | 272147729 |
Address: | 1304 NW 58 AVE, MARGATE, FL, 33063, US |
Mail Address: | 1304 NW 58 AVE, MARGATE, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALMER GIBBS ROGER | Agent | 1304 NW 58TH AVE, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
PALMER GIBBS ROGER | President | 1304 NW 58 AVE, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
PALMER GIBBS ROGER | Vice President | 1304 NW 58 AVE, MARGATE, FL, 33063 |
AREVALO ANDRES FELIPE | Vice President | 304 SW 80TH TER, NORTH LAUDERDALE, FL, 33068 |
Name | Role | Address |
---|---|---|
PALMER GIBBS ROGER | Director | 1304 NW 58 AVE, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
BALLERAS ANDY | Treasurer | 2851 S OCEAN BLVD #4E, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-18 | 1304 NW 58 AVE, MARGATE, FL 33063 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-18 | 1304 NW 58 AVE, MARGATE, FL 33063 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-18 | PALMER GIBBS, ROGER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-18 | 1304 NW 58TH AVE, MARGATE, FL 33063 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-09-04 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-11-16 |
ANNUAL REPORT | 2011-04-21 |
Domestic Profit | 2010-05-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State