Search icon

CONCRETE EFX INC. - Florida Company Profile

Company Details

Entity Name: CONCRETE EFX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCRETE EFX 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: 15 Jun 2012 (13 years ago)
Document Number: P12000054350
FEI/EIN Number 45-5527755

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

Address: 4434 Schooner Ln, Lynn Haven, FL, 32444, US
Mail Address: 4434 Schooner Ln., Lynn Haven, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEAK HARVEY Vice President 4434 Schooner Ln., Lynn Haven, FL, 32444
PEAK HARVEY Secretary 4434 Schooner Ln., Lynn Haven, FL, 32444
PEAK MARLA President 4434 Schooner Ln., Lynn Haven, FL, 32444
PEAK HARVEY Agent 4434 Schooner Ln, Lynn Haven, FL, 32444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 4434 Schooner Ln, Lynn Haven, FL 32444 -
CHANGE OF MAILING ADDRESS 2018-01-15 4434 Schooner Ln, Lynn Haven, FL 32444 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 4434 Schooner Ln, Lynn Haven, FL 32444 -
REGISTERED AGENT NAME CHANGED 2017-02-13 PEAK, HARVEY -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
Reg. Agent Change 2017-02-13
ANNUAL REPORT 2017-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State