Search icon

CPM CONCRETE, INC. - Florida Company Profile

Company Details

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

CPM CONCRETE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Mar 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000022273
FEI/EIN Number 46-2104893

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

Address: 14101 NW 19TH AVE, OPA-LOCKA, FL, 33054
Mail Address: PO Box 1161, Fort Lauderdale, FL, 33302, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL CRAIG President 1800 NW 121 STREET, MIAMI, FL, 33167
SHIPP SEAN Vice President 1013 SW 8TH AVE, HALLANDALE, FL, 33009
ROSS-POOLE SHAKEILA Exec 2085 NW 46 AVE H-204, LAUDERHILL, FL, 33313
McCray Courtney Officer PO BOX 1161, Fort Lauderdale, FL, 33302
HALL KIA Agent 871 NW 213 TERRACE, Miami, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-22 14101 NW 19TH AVE, OPA-LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2015-08-26 HALL, KIA -
REGISTERED AGENT ADDRESS CHANGED 2015-08-26 871 NW 213 TERRACE, APT 203, Miami, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-13
AMENDED ANNUAL REPORT 2015-08-26
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-28
Domestic Profit 2013-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State