Entity Name: | ONSITE CONCRETE SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Feb 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Feb 2016 (9 years ago) |
Document Number: | P16000012898 |
FEI/EIN Number | 81-1386002 |
Address: | 8611 BOLTON AVE., HUDSON, FL, 34667, US |
Mail Address: | 8611 BOLTON AVE, HUDSON, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATES CHRISTINE L | Agent | 8611 BOLTON AVE, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
Bates Joseph | President | 8611 BOLTON AVE, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
Bates Christine | Vice President | 8611 BOLTON AVE, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-12 | 8611 BOLTON AVE., HUDSON, FL 34667 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 8611 BOLTON AVE, HUDSON, FL 34667 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-03 | 8611 BOLTON AVE., HUDSON, FL 34667 | No data |
NAME CHANGE AMENDMENT | 2016-02-18 | ONSITE CONCRETE SERVICES INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-04 |
Name Change | 2016-02-18 |
Domestic Profit | 2016-02-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State