Search icon

EDDIES CONCRETE INC - Florida Company Profile

Company Details

Entity Name: EDDIES CONCRETE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDDIES 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: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000022424
FEI/EIN Number 900947632

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

Address: 808 Emerson Drive NE, Palm Bay, FL, 32907, US
Mail Address: 808 Emerson Drive NE, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIVELY ERNEST President 808 Emerson Drive NE, PALM BAY, FL, 32907
HIVELY JUSTIN Vice President 808 Emerson Drive NE, PALM BAY, FL, 32907
HIVELY ERNEST Agent 808 Emerson Drive NE, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 808 Emerson Drive NE, PALM BAY, FL 32907 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-30 808 Emerson Drive NE, Palm Bay, FL 32907 -
CHANGE OF MAILING ADDRESS 2019-09-30 808 Emerson Drive NE, Palm Bay, FL 32907 -
REGISTERED AGENT NAME CHANGED 2019-09-30 HIVELY, ERNEST -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-02
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-04
REINSTATEMENT 2014-10-09
Domestic Profit 2013-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State