Search icon

G.O. CONCRETE PUMPING RENTAL CORP. - Florida Company Profile

Company Details

Entity Name: G.O. CONCRETE PUMPING RENTAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.O. CONCRETE PUMPING RENTAL CORP. 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: 07 Mar 2011 (14 years ago)
Document Number: P11000022386
FEI/EIN Number 450952793

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

Address: 1801 nw 83 st, Miami, FL, 33147, US
Mail Address: 1776 Bavon Dr, Deltona, FL, 32725, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCHOA GREYDER Director 1801 nw 83 st, Miami, FL, 33147
OCHOA GREYDER President 1801 nw 83 st, Miami, FL, 33147
OCHOA GREYDER Secretary 1801 nw 83 st, Miami, FL, 33147
OCHOA GREYDER Treasurer 1801 nw 83 st, Miami, FL, 33147
OCHOA GREYDER Agent 1801 nw 83 st, Miami, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-04 1801 nw 83 st, Miami, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 1801 nw 83 st, Miami, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 1801 nw 83 st, Miami, FL 33147 -

Court Cases

Title Case Number Docket Date Status
MICHAEL CORBIN and KELLY O'CONNOR, Appellant(s) v. DOMINGO GONZALEZ MORALES, Driver, et al., Appellee(s). 4D2024-2726 2024-10-24 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-024179

Parties

Name Michael Corbin
Role Appellant
Status Active
Representations David Jacob Gillis
Name Kelly O'Connor
Role Appellant
Status Active
Representations Henry Lawrence Perry
Name Domingo Gonzalez Morales
Role Appellee
Status Active
Representations Wayne Timothy Hrivnak
Name Jeffrey Valdez Frias
Role Appellee
Status Active
Representations Michael Redondo
Name G.O. CONCRETE PUMPING RENTAL CORP.
Role Appellee
Status Active
Name USAA CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Michael Corbin
View View File
Docket Date 2024-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-31
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Broward Clerk
Docket Date 2024-12-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Kelly O'Connor
Docket Date 2024-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 27, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before February 18, 2025. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State