Search icon

NEGRETE CONCRETE INC

Company Details

Entity Name: NEGRETE CONCRETE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (5 years ago)
Document Number: P15000005682
FEI/EIN Number 47-2818939
Address: 1453 ARDMORE RD, GROVELAND, FL, 34736
Mail Address: 1453 ARDMORE RD, GROVELAND, FL, 34736
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEGRETE CONCRETE INC - 401(K) 2022 472818939 2023-11-01 NEGRETE CONCRETE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238100
Sponsor’s telephone number 3522270470
Plan sponsor’s address 1453 ARDMORE RD, GROVELAND, FL, 34736

Signature of

Role Plan administrator
Date 2023-11-01
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
NEGRETE CONCRETE INC - 401(K) 2022 472818939 2023-07-28 NEGRETE CONCRETE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238100
Sponsor’s telephone number 3522270470
Plan sponsor’s address 1453 ARDMORE RD, GROVELAND, FL, 34736

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NEGRETE GABRIEL Agent 1453 ARDMORE RD, GROVELAND, FL, 34736

President

Name Role Address
NEGRETE GABRIEL President 1453 ARDMORE RD, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-27 NEGRETE, GABRIEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-05-05
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State