Search icon

ARMSTRONG CONCRETE INC - Florida Company Profile

Company Details

Entity Name: ARMSTRONG CONCRETE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARMSTRONG 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000012038
FEI/EIN Number 81-1356339

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

Address: 16201 Midway Rd, Myakka City, FL, 34251, US
Mail Address: 16201 Midway Rd, Myakka City, FL, 34251, US
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG ANTHONY P President 16201 Midway Rd, Myakka City, FL, 34251
ARMSTRONG James D Vice President 16201 Midway Rd, Myakka City, FL, 34251
ARMSTRONG MICHELE Agent 16201 Midway Rd, Myakka City, FL, 34251

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-30 16201 Midway Rd, Myakka City, FL 34251 -
CHANGE OF MAILING ADDRESS 2022-08-30 16201 Midway Rd, Myakka City, FL 34251 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-30 16201 Midway Rd, Myakka City, FL 34251 -
REINSTATEMENT 2020-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-30 ARMSTRONG, MICHELE -
REINSTATEMENT 2017-11-30 - -

Documents

Name Date
ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-08-21
REINSTATEMENT 2018-11-26
REINSTATEMENT 2017-11-30
Domestic Profit 2016-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State