Search icon

A.E.M. MASONRY & CONCRETE INC - Florida Company Profile

Company Details

Entity Name: A.E.M. MASONRY & CONCRETE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.E.M. MASONRY & 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: 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: 07 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000041075
FEI/EIN Number 46-5620645

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

Address: 3393 OAK MEADOWS CT, MULBERRY, FL, 33860, US
Mail Address: 3393 OAK MEADOWS CT, MULBERRY, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLIN HERNANDEZ NADIA E President 3393 OAK MEADOWS CT, MULBERRY, FL, 33860
BALLIN HERNANDEZ NADIA E Treasurer 3393 OAK MEADOWS CT, MULBERRY, FL, 33860
RODRIGUEZ GONZALEZ ELOY Vice President 3393 OAK MEADOWS CT, MULBERRY, FL, 33860
BALLIN HERNANDEZ NADIA E Agent 3393 OAK MEADOWS CT, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2015-07-20 A.E.M. MASONRY & CONCRETE INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000416812 ACTIVE 1000000716526 POLK 2016-07-01 2026-07-06 $ 1,741.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000454714 LAPSED 15-188-D3 LEON 2016-06-22 2021-07-29 $21,831.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Name Change 2015-07-20
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State