Entity Name: | FERNANDO'S CONCRETE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Oct 2015 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P15000083030 |
FEI/EIN Number | 47-5270444 |
Address: | 1315 Oakfield Dr., Unit 0216, Brandon, FL, 33509, US |
Mail Address: | 1315 Oakfield Dr., Unit 0216, Brandon, FL, 33509, US |
ZIP code: | 33509 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE SOUSA FERNANDO N | Agent | 1315 Oakfield Dr., Brandon, FL, 33509 |
Name | Role | Address |
---|---|---|
DE SOUSA FERNANDO N | President | 1315 Oakfield Dr., Brandon, FL, 33509 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 1315 Oakfield Dr., Unit 0216, Brandon, FL 33509 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 1315 Oakfield Dr., Unit 0216, Brandon, FL 33509 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 1315 Oakfield Dr., Unit 0216, Brandon, FL 33509 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000124420 | ACTIVE | 16-290-D3 | LEON COUNTY | 2023-01-20 | 2028-03-28 | $2,245.29 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-15 |
Domestic Profit | 2015-10-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State