Search icon

S. P. CONCRETE PLACING & FINISHING INC. - Florida Company Profile

Company Details

Entity Name: S. P. CONCRETE PLACING & FINISHING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S. P. CONCRETE PLACING & FINISHING INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 2010 (15 years ago)
Date of dissolution: 29 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2017 (8 years ago)
Document Number: P10000052652
FEI/EIN Number 273159669

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6036 S.W. 35TH STREET, HOLLYWOOD, FL, 33023, US
Mail Address: 6036 S.W. 35TH STREET, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTY LINBURG President 6036 S.W. 35TH STREET, HOLLYWOOD, FL, 33023
CANTY LINBURG Director 6036 S.W. 35TH STREET, HOLLYWOOD, FL, 33023
CANTY LINBURG Secretary 6036 S.W. 35TH STREET, HOLLYWOOD, FL, 33023
CANTY LINBURG Treasurer 6036 S.W. 35TH STREET, HOLLYWOOD, FL, 33023
CANTY SHERLENE P Vice President 6036 S.W. 35TH STREET, HOLLYWOOD, FL, 33023
CANTY SHERLENE P ASAT 6036 S.W. 35TH STREET, HOLLYWOOD, FL, 33023
CANTY SHERLENE P Agent 6036 S.W. 35TH STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-29 - -

Documents

Name Date
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-14
Domestic Profit 2010-06-23

Date of last update: 01 May 2025

Sources: Florida Department of State