Search icon

ZAMUDIO CONCRETE WORK, INC. - Florida Company Profile

Company Details

Entity Name: ZAMUDIO CONCRETE WORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZAMUDIO CONCRETE WORK, 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: 27 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: P14000018434
FEI/EIN Number 46-4804521

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

Address: 3707 ARNOLD ROAD, FORT PIERCE, FL, 34981, US
Mail Address: 3707 ARNOLD ROAD, FORT PIERCE, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMUDIO GONZALO President 3707 ARNOLD ROAD, FORT PIERCE, FL, 34981
ZAMUDIO GONZALO Agent 3707 ARNOLD ROAD, FORT PIERCE, FL, 34981

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 3707 ARNOLD ROAD, APT A, FORT PIERCE, FL 34981 -
CHANGE OF MAILING ADDRESS 2022-04-22 3707 ARNOLD ROAD, APT A, FORT PIERCE, FL 34981 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 3707 ARNOLD ROAD, APT A, FORT PIERCE, FL 34981 -
AMENDMENT 2020-06-15 - -
REGISTERED AGENT NAME CHANGED 2015-12-23 ZAMUDIO, GONZALO -
REINSTATEMENT 2015-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-26
Amendment 2020-06-15
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State