Search icon

CONCRETE MOISTURE SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONCRETE MOISTURE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCRETE MOISTURE 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: 18 Jan 2011 (14 years ago)
Document Number: P11000005421
FEI/EIN Number 274586031

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

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

Key Officers & Management

Name Role Address
Koon Richard A President 9059 Pinnacle Circle, Windermere, FL, 34786
Koon Ellen R Secretary 9059 Pinnacle Circle, Windermere, FL, 34786
Koon Richard A Agent 9059 Pinnacle Circle, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026179 BARRIER ONE INC EXPIRED 2017-03-11 2022-12-31 - 640 GARDEN COMMERCE PKWY, WINTER GARDEN, FL, 34787
G14000093322 BARRIER ONE INTERNATIONAL EXPIRED 2014-09-12 2024-12-31 - 640 GARDEN COMMERCE PKWY, WINTER GARDEN, FL, 34787
G13000028274 BARRIER-1 INC. EXPIRED 2013-03-22 2018-12-31 - 522 S. HUNT CLUB BLVD., #303, APOPKA, FL, 32703
G11000007897 BARRIER-ONE INC EXPIRED 2011-01-19 2016-12-31 - 7512 DR. PHILLIPS BLVD., SUITE 50-285, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 9059 Pinnacle Circle, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2021-01-12 9059 Pinnacle Circle, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 9059 Pinnacle Circle, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2013-01-08 Koon, Richard A -

Court Cases

Title Case Number Docket Date Status
RICHARD KOON, ELLEN KOON, CONCRETE MOISTURE SOLUTIONS, INC., BARRIER ONE, INC., BARRIER-1, INC. (10000088139), BARRIER-1, INC. (14000075774, BARRIER-1, INC. AND CONCRETE ADMIX SOLUTIONS, LLC VS JOHN VAN HORN 5D2016-2922 2016-08-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-10999-O

Parties

Name CONCRETE MOISTURE SOLUTIONS, INC.
Role Appellant
Status Active
Name BARRIER ONE, INC.
Role Appellant
Status Active
Name ELLEN KOON
Role Appellant
Status Active
Name CONCRETE ADMIX SOLUTIONS, LLC
Role Appellant
Status Active
Name RICHARD KOON
Role Appellant
Status Active
Representations Zachary T. Broome, Derek A. Schroth
Name BARRIER-1, INC. (14000075774)
Role Appellant
Status Active
Name BARRIER-1, INC.
Role Appellant
Status Active
Name BARRIER-1, INC. (10000088139)
Role Appellant
Status Active
Name JOHN VAN HORN
Role Appellee
Status Active
Representations AARON C. GARNETT, Paul L. Sangiovanni
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-11-18
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-11-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of JOHN VAN HORN
Docket Date 2016-11-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RICHARD KOON
Docket Date 2016-11-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 11/21
On Behalf Of RICHARD KOON
Docket Date 2016-10-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 11/14
On Behalf Of RICHARD KOON
Docket Date 2016-10-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN VAN HORN
Docket Date 2016-10-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/14
On Behalf Of JOHN VAN HORN
Docket Date 2016-09-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/6
On Behalf Of JOHN VAN HORN
Docket Date 2016-09-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD KOON
Docket Date 2016-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/23/16
On Behalf Of RICHARD KOON
Docket Date 2016-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-05
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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
180000.00
Total Face Value Of Loan:
180000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180000
Current Approval Amount:
180000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
181366.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State