Search icon

T. & C. CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: T. & C. CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T. & C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2023 (2 years ago)
Document Number: P13000054666
FEI/EIN Number 46-3233679

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

Address: 733 KENTUCKY ST, DAYTONA BEACH, FL, 32114, US
Mail Address: 733 KENTUCKY ST, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL TONY M President 733 KENTUCKY ST, DAYTONA BEACH, FL, 32114
BELL TONY M Agent 733 KENTUCKY ST, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 BELL, TONY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-01 733 KENTUCKY ST, DAYTONA BEACH, FL 32114 -
CONVERSION 2013-06-24 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000038332. CONVERSION NUMBER 900000132639

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-15
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-09-06
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State