Search icon

CONSTRUCTION CONCRETE SERVICES INC

Company Details

Entity Name: CONSTRUCTION CONCRETE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000014468
FEI/EIN Number APPLIED FOR
Address: 908 35TH AVE W APT B, BRADENTON, FL 34205
Mail Address: 908 35TH AVE W APT B, BRADENTON, FL 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ MONTOYA, SALVADOR Agent 908 35TH AVE W APT B, BRADENOTN, FL 34205

Director

Name Role Address
RAMIREZ MONTOYA, SALVADOR Director 3411 21 ST E, BRADENOTN, FL 34208
VARGAS SEVILLA, JERONIMO Director 3411 21 ST E, BRADENOTN, FL 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 908 35TH AVE W APT B, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2018-04-28 908 35TH AVE W APT B, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 908 35TH AVE W APT B, BRADENOTN, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2017-04-27 RAMIREZ MONTOYA, SALVADOR No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000534261 TERMINATED 1000000835925 MANATEE 2019-07-31 2039-08-07 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-06
Domestic Profit 2014-02-14

Date of last update: 21 Feb 2025

Sources: Florida Department of State