Entity Name: | CONCRETE DESIGN USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Mar 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P13000027761 |
FEI/EIN Number | 46-2474003 |
Address: | 6190 Wiles Rd., Coral Springs, FL, 33067, US |
Mail Address: | 6190 Wiles Rd., Coral Springs, FL, 33067, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALLER KATALIN | Agent | 6190 Wiles Rd., Coral Springs, FL, 33067 |
Name | Role | Address |
---|---|---|
ADOK LASZLO | President | 6190 Wiles Rd., Coral Springs, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 6190 Wiles Rd., 303, Coral Springs, FL 33067 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 6190 Wiles Rd., 303, Coral Springs, FL 33067 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 6190 Wiles Rd., 303, Coral Springs, FL 33067 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-28 |
Domestic Profit | 2013-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State