Search icon

ANGEL'S CONCRETE INC. - Florida Company Profile

Company Details

Entity Name: ANGEL'S CONCRETE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL'S CONCRETE 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: 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

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

Address: 11328 Mc Mullen Rd, Riverview, FL, 33569, US
Mail Address: P O Box 4641, Plant City, FL, 33563, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEZA GONZALEZ ABEL Agent 11328 Mc Mullen Rd, Riverview, FL, 33569
MEZA GONZALEZ ABEL President 11328 Mc Mullen Rd, Riverview, FL, 33569
BARRIONUEVO BERTHA Vice President 11328 Mc Mullen Rd, Riverview, FL, 33569

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-18 11328 Mc Mullen Rd, Riverview, FL 33569 -
NAME CHANGE AMENDMENT 2019-07-19 ANGEL'S CONCRETE INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 11328 Mc Mullen Rd, Riverview, FL 33569 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 11328 Mc Mullen Rd, Riverview, FL 33569 -
NAME CHANGE AMENDMENT 2018-09-26 ANGEL'S CONCRETE & MASONRY INC. -

Documents

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 May 2025

Sources: Florida Department of State