FLORIDA KEYS CONCRETE PUMPING INC. - Florida Company Profile

Entity Name: | FLORIDA KEYS CONCRETE PUMPING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Nov 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Nov 2024 (9 months ago) |
Document Number: | P15000095913 |
FEI/EIN Number | 81-0745486 |
Address: | 5409 OVERSEAS HWY #317, #317, MARATHON, FL, 33050 |
Mail Address: | 5409 OVERSEAS HWY #317, #317, MARATHON, FL, 33050 |
ZIP code: | 33050 |
City: | Marathon |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRUYF KELLEY | Vice President | 10732 2ND AVE GULF, MARATHON, FL, 33050 |
CRUZ JONATHAN | President | 10732 2ND AVE GULF, MARATHON, FL, 33050 |
STRUYF KERRY | Secretary | 2021 DOLPHIN DR, MARATHON, FL, 33050 |
STRUYF KERRY | Treasurer | 2021 DOLPHIN DR, MARATHON, FL, 33050 |
STRUYF KELLEY | Agent | 5409 OVERSEAS HWY, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-26 | STRUYF, KELLEY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-26 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-23 |
Domestic Profit | 2015-11-25 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State