Search icon

FLOOR CONCRETE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: FLOOR CONCRETE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOOR CONCRETE SYSTEMS, 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: 21 Sep 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jan 2019 (6 years ago)
Document Number: P15000078261
FEI/EIN Number 47-5143111

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

Mail Address: 210 WHATLEY BLVD, SEBRING, FL, 33870, US
Address: 210 WHATLEY BLVD, SEBRING, FL, 33871, US
ZIP code: 33871
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ OSVALDO H President 210 WHATLEY BLVD, SEBRING, FL, 33870
PEREZ OSVALDO H Agent 210 WHATLEY BLVD, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 210 WHATLEY BLVD, SEBRING, FL 33871 -
CHANGE OF MAILING ADDRESS 2024-02-13 210 WHATLEY BLVD, SEBRING, FL 33871 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 210 WHATLEY BLVD, SEBRING, FL 33870 -
NAME CHANGE AMENDMENT 2019-01-31 FLOOR CONCRETE SYSTEMS, INC. -
NAME CHANGE AMENDMENT 2017-02-13 FLOOR CONCRETE & GARBAGE SERVICES INC -
REGISTERED AGENT NAME CHANGED 2016-10-25 PEREZ, OSVALDO H -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-02
Name Change 2019-01-31
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-11
Name Change 2017-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State