Entity Name: | ACCURATE CONCRETE CUTTING & DEMOLITION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACCURATE CONCRETE CUTTING & DEMOLITION 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: | 25 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2024 (6 months ago) |
Document Number: | P12000089860 |
FEI/EIN Number |
46-1268779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1017 E COLUMBUS DR, TAMPA, FL, 33605, US |
Mail Address: | p.o box 6644, BRANDON, FL, 33508, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART JOHN H | President | 5605 n 32 nd st, Tampa, FL, 33610 |
John Stewart H | Agent | 5605 n 32 nd st, Tampa, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-20 | 5605 n 32 nd st, Tampa, FL 33610 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 1017 E COLUMBUS DR, TAMPA, FL 33605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 1017 E COLUMBUS DR, TAMPA, FL 33605 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | John, Stewart H | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000347942 | TERMINATED | 1000000893679 | HILLSBOROU | 2021-06-30 | 2031-07-14 | $ 1,209.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-20 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State