Entity Name: | A&T CONCRETE AND PAVERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A&T CONCRETE AND 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: | 29 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jul 2020 (5 years ago) |
Document Number: | P16000000170 |
FEI/EIN Number |
81-0878493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 519 DEER PATH RD, Green Cove Springs, FL, 32043-4469, US |
Mail Address: | 519 DEER PATH RD, Green Cove Springs, FL, 32043-4469, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAXSMART ACCOUNTING SERVICES LLC | Agent | - |
CRUZ TITO | President | 519 DEER PATH RD, Green Cove Springs, FL, 320434469 |
ZAPATA YENIS J | Vice President | 519 DEER PATH RD, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 9957 MOORINGS DR, 502, Jacksonville, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-02 | 519 DEER PATH RD, Green Cove Springs, FL 32043-4469 | - |
CHANGE OF MAILING ADDRESS | 2022-04-02 | 519 DEER PATH RD, Green Cove Springs, FL 32043-4469 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-02 | TAXSMART ACCOUNTING SERVICES LLC | - |
REINSTATEMENT | 2020-07-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000260083 | TERMINATED | 1000000946486 | CLAY | 2023-06-01 | 2033-06-07 | $ 2,367.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-07-28 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-04-20 |
Domestic Profit | 2015-12-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State