Search icon

DO-VALES CONCRETE PUMPING INC

Company Details

Entity Name: DO-VALES CONCRETE PUMPING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000095725
FEI/EIN Number 453740044
Address: 2740 8th ave se, NAPLES, FL, 34117, US
Mail Address: 2740 8th ave Se, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
REYES RAFAEL Agent 2740 8 th ave se, NAPLES, FL, 34117

President

Name Role Address
REYES RAFAEL President 2740 8th ave se, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-21 REYES , RAFAEL No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 2740 8th ave se, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2015-04-27 2740 8th ave se, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 2740 8 th ave se, NAPLES, FL 34117 No data
REINSTATEMENT 2013-06-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000276386 ACTIVE 1000000954087 COLLIER 2023-06-02 2043-06-13 $ 1,070.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-06-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State