Entity Name: | CONCRETE BUILDING SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Feb 2013 (12 years ago) |
Last Event: | ARTICLES OF CORRECTION/NAME CHANGE |
Event Date Filed: | 21 Feb 2013 (12 years ago) |
Document Number: | P13000013947 |
FEI/EIN Number | 37-1714242 |
Address: | 9650 Osceola Drive, New Port Richey, FL, 34654, US |
Mail Address: | 9650 Osceola Drive, New Port Richey, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAPP STEPHEN A | Agent | 9650 Osceola Drive, New Port Richey, FL, 34654 |
Name | Role | Address |
---|---|---|
SAPP LYNNE L | Vice President | 9650 Osceola Drive, New Port Richey, FL, 34654 |
Name | Role | Address |
---|---|---|
SAPP STEPHEN A | President | 9650 Osceola Drive, New Port Richey, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 9650 Osceola Drive, New Port Richey, FL 34654 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 9650 Osceola Drive, New Port Richey, FL 34654 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 9650 Osceola Drive, New Port Richey, FL 34654 | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2013-02-21 | CONCRETE BUILDING SYSTEMS INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State