Search icon

SOUTH FLORIDA CONCRETE SOLUTION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA CONCRETE SOLUTION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA CONCRETE SOLUTION, INCORPORATED 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: 05 May 2014 (11 years ago)
Date of dissolution: 24 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2022 (3 years ago)
Document Number: P14000040124
FEI/EIN Number 46-5630795

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

Address: 2209 SW 57 AVE, West park, FL, 33023, US
Mail Address: 2209 SW 57 AVE, West park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINN CORPORATION Agent -
SANCHEZ DAYNEL President 2209 SW 57 AVE, West park, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 2209 SW 57 AVE, West park, FL 33023 -
CHANGE OF MAILING ADDRESS 2020-01-22 2209 SW 57 AVE, West park, FL 33023 -
AMENDMENT 2018-12-26 - -
REGISTERED AGENT NAME CHANGED 2018-12-26 LINN CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2018-12-26 1730 S FEDERAL HIGHWAY, SUITE 102, DELRAY BEACH, FL 33483 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-24
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-06
Amendment 2018-12-26
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State