Search icon

PRECAST AND STONE MATERIALS INC - Florida Company Profile

Company Details

Entity Name: PRECAST AND STONE MATERIALS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECAST AND STONE MATERIALS 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: 11 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000033158
FEI/EIN Number 46-2521513

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

Address: 2201 NW 16TH WAY, BOYNTON BEACH, FL, 33436, US
Mail Address: 2201 NW 16TH WAY, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ GREGORIO President 2201 NW 16TH WAY, BOYNTON BEACH, FL, 33436
MARTINEZ GREGORIO Director 2201 NW 16TH WAY, BOYNTON BEACH, FL, 33436
BARRERA ANGELICA M Vice President 2201 NW 16TH WAY APT 474, BOYNTON BEACH, FL, 33436
MARTINEZ GREGORIO RSr. Agent 2201 NW 16TH WAY, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-07-03 - -
REINSTATEMENT 2015-11-03 - -
REGISTERED AGENT NAME CHANGED 2015-11-03 MARTINEZ, GREGORIO ROBERTO, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-24
Amendment 2017-07-03
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-25
REINSTATEMENT 2015-11-03
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State