Search icon

LARRY'S CONCRETE & PAVERS INC. - Florida Company Profile

Company Details

Entity Name: LARRY'S CONCRETE & PAVERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARRY'S CONCRETE & PAVERS 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: 26 Mar 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jan 2016 (9 years ago)
Document Number: P15000028265
FEI/EIN Number 38-3958272

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

Address: 1367 TUSCOLA ST, CLEARWATER, FL, 33756, US
Mail Address: 1367 TUSCOLA ST, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ LAURO President 1367 TUSCOLA ST, CLEARWATER, FL, 33756
GOMEZ SARA Secretary 1367 TUSCOLA ST, CLEARWATER, FL, 33756
OLGUIN EZEQUIEL G Vice President 1833 DAWN DR., CLEARWATER, FL, 33763
CRUZ LAURO Agent 1367 TUSCOLA ST, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 1367 TUSCOLA ST, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2021-04-25 1367 TUSCOLA ST, CLEARWATER, FL 33756 -
NAME CHANGE AMENDMENT 2016-01-15 LARRY'S CONCRETE & PAVERS INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
Name Change 2016-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State