Entity Name: | ANGEL'S CONCRETE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Jan 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Jul 2019 (6 years ago) |
Document Number: | P16000005954 |
FEI/EIN Number | 35-2553236 |
Address: | 11328 Mc Mullen Rd, Riverview, FL, 33569, US |
Mail Address: | P O Box 4802, Plant City, FL, 33563, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEZA GONZALEZ ABEL | Agent | 11328 Mc Mullen Rd, Riverview, FL, 33569 |
Name | Role | Address |
---|---|---|
MEZA GONZALEZ ABEL | President | 11328 Mc Mullen Rd, Riverview, FL, 33569 |
Name | Role | Address |
---|---|---|
BARRIONUEVO BERTHA | Vice President | 11328 Mc Mullen Rd, Riverview, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-18 | 11328 Mc Mullen Rd, Riverview, FL 33569 | No data |
NAME CHANGE AMENDMENT | 2019-07-19 | ANGEL'S CONCRETE INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 11328 Mc Mullen Rd, Riverview, FL 33569 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 11328 Mc Mullen Rd, Riverview, FL 33569 | No data |
NAME CHANGE AMENDMENT | 2018-09-26 | ANGEL'S CONCRETE & MASONRY INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-03-12 |
Name Change | 2019-07-19 |
ANNUAL REPORT | 2019-04-08 |
Name Change | 2018-09-26 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State