Search icon

APARICIO CONCRETE INC. - Florida Company Profile

Company Details

Entity Name: APARICIO CONCRETE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APARICIO 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: 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: 23 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (5 months ago)
Document Number: P14000054321
FEI/EIN Number 47-1178923

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

Address: 411 NW 118TH TERRACE, CORAL SPRINGS, FL, 33071, US
Mail Address: 411 NW 118TH TERRACE, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CAMILO A President 411 NW 118TH TERRACE, CORAL SPRINGS, FL, 33071
PEREZ CAMILO A Director 411 NW 118TH TERRACE, CORAL SPRINGS, FL, 33071
PEREZ CAMILO A Agent 411 NW 118TH TERRACE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2017-12-29 APARICIO CONCRETE INC. -
REINSTATEMENT 2015-10-17 - -
REGISTERED AGENT NAME CHANGED 2015-10-17 PEREZ, CAMILO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-11-15
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-03
Name Change 2017-12-29
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State