Entity Name: | CONCRETE MOISTURE SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jan 2011 (14 years ago) |
Document Number: | P11000005421 |
FEI/EIN Number | 274586031 |
Address: | 9059 Pinnacle Circle, Windermere, FL, 34786, US |
Mail Address: | 9059 Pinnacle Circle, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Koon Richard A | Agent | 9059 Pinnacle Circle, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Koon Richard A | President | 9059 Pinnacle Circle, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Koon Ellen R | Secretary | 9059 Pinnacle Circle, Windermere, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000026179 | BARRIER ONE INC | EXPIRED | 2017-03-11 | 2022-12-31 | No data | 640 GARDEN COMMERCE PKWY, WINTER GARDEN, FL, 34787 |
G14000093322 | BARRIER ONE INTERNATIONAL | EXPIRED | 2014-09-12 | 2024-12-31 | No data | 640 GARDEN COMMERCE PKWY, WINTER GARDEN, FL, 34787 |
G13000028274 | BARRIER-1 INC. | EXPIRED | 2013-03-22 | 2018-12-31 | No data | 522 S. HUNT CLUB BLVD., #303, APOPKA, FL, 32703 |
G11000007897 | BARRIER-ONE INC | EXPIRED | 2011-01-19 | 2016-12-31 | No data | 7512 DR. PHILLIPS BLVD., SUITE 50-285, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 9059 Pinnacle Circle, Windermere, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 9059 Pinnacle Circle, Windermere, FL 34786 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 9059 Pinnacle Circle, Windermere, FL 34786 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-08 | Koon, Richard A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State