Search icon

CONCRETE CRACK SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: CONCRETE CRACK SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCRETE CRACK SOLUTIONS 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: 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: 11 Jan 2011 (14 years ago)
Document Number: P11000003614
FEI/EIN Number 825455035

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

Address: 1010 braewood dr, clermont, FL, 34715, US
Mail Address: 1010 braewood dr, clermon, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
brecher tyler l Vice President 1010 braewood dr, clermont, FL, 34715
brecher dawn sec 1010 braewood dr, clermont, FL, 34715
Brecher Mark preside President 1010 braewood dr, clermont, FL, 34715
brecher mark pres Agent 1010 braewood dr, clermont, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-24 1010 braewood dr, clermont, FL 34715 -
CHANGE OF MAILING ADDRESS 2024-09-24 1010 braewood dr, clermont, FL 34715 -
REGISTERED AGENT NAME CHANGED 2024-09-24 brecher, mark, pres -
REGISTERED AGENT ADDRESS CHANGED 2024-09-24 1010 braewood dr, clermont, FL 34715 -

Documents

Name Date
ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State