Search icon

J B CONCRETE SERVICES INC - Florida Company Profile

Company Details

Entity Name: J B CONCRETE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J B CONCRETE SERVICES 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: 08 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 2022 (3 years ago)
Document Number: P14000041740
FEI/EIN Number 46-5648771

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

Address: 20418 South Buckhill Rd, Clermont, FL, 34715, US
Mail Address: 20418 South Buckhill Rd, Clermont, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J B CONCRETE SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 465648771 2024-05-14 J B CONCRETE SERVICES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237310
Sponsor’s telephone number 3526023161
Plan sponsor’s address 2846 HARTSOCK SAWMILL RD, LADY LAKE, FL, 32159

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
J B CONCRETE SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 465648771 2023-04-12 J B CONCRETE SERVICES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237310
Sponsor’s telephone number 3526023161
Plan sponsor’s address 2846 HARTSOCK SAWMILL RD, LADY LAKE, FL, 32159

Signature of

Role Plan administrator
Date 2023-04-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
J B CONCRETE SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 465648771 2022-05-10 J B CONCRETE SERVICES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237310
Sponsor’s telephone number 3526023161
Plan sponsor’s address 2846 HARTSOCK SAWMILL RD, LADY LAKE, FL, 32159

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
J B CONCRETE SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 465648771 2021-05-11 J B CONCRETE SERVICES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237310
Sponsor’s telephone number 3526023161
Plan sponsor’s address 2846 HARTSOCK SAWMILL RD, LADY LAKE, FL, 32159

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
J B CONCRETE SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 465648771 2020-06-30 J B CONCRETE SERVICES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237310
Sponsor’s telephone number 3526023161
Plan sponsor’s address 2846 HARTSOCK SAWMILL RD, LADY LAKE, FL, 32159

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Martin J. Diaz Agent 20418 South Buckhill Rd, Clermont, FL, 34715
JASSO DIAZ MARTIN President 20418 South Buckhill Rd, Clermont, FL, 34715
ARRIAGA MONREAL ANA ROSA Vice President 20418 SOUTH BUCKHILL RD, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 20418 South Buckhill Rd, Clermont, FL 34715 -
CHANGE OF MAILING ADDRESS 2022-02-08 20418 South Buckhill Rd, Clermont, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 20418 South Buckhill Rd, Clermont, FL 34715 -
REGISTERED AGENT NAME CHANGED 2017-03-02 Martin J. Diaz -
REINSTATEMENT 2017-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-18
Amendment 2022-07-13
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State