Search icon

P & P CONCRETE INC - Florida Company Profile

Company Details

Entity Name: P & P CONCRETE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & P 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: 16 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2024 (6 months ago)
Document Number: P13000059568
FEI/EIN Number 46-3200615

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

Address: 8209 Durand ave, Pensacola, FL, 32534, US
Mail Address: 8209 Durand ave, Pensacola, FL, 32534, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER ALVIN President 8209 Durand ave, PENSACOLA, FL, 32503
Palmer Alvin Agent 8209 Durand ave, Pensacola, FL, 32534

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-11 8209 Durand ave, Pensacola, FL 32534 -
REINSTATEMENT 2024-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-11 8209 Durand ave, Pensacola, FL 32534 -
CHANGE OF MAILING ADDRESS 2024-11-11 8209 Durand ave, Pensacola, FL 32534 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 Palmer, Alvin -
REINSTATEMENT 2017-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
REINSTATEMENT 2024-11-11
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State