Search icon

HP CONCRETE PUMPING INC - Florida Company Profile

Company Details

Entity Name: HP CONCRETE PUMPING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HP CONCRETE PUMPING 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: 03 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2024 (a year ago)
Document Number: P16000020713
FEI/EIN Number 81-1823070

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

Address: 4142 Treadway Road, New Smyrna Beach, FL, 32168, US
Mail Address: 4142 Treadway Road, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUSSMAN HENRY S Agent 4142 Treadway Road, New Smyrna Beach, FL, 32168
PRUSSMAN HENRY S President 4142 Treadway Road, New Smyrna Beach, FL, 32168
HOPE WILLIAM Chief Executive Officer 3330 PINE TREE, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 4142 Treadway Road, New Smyrna Beach, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 4142 Treadway Road, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2021-04-14 4142 Treadway Road, New Smyrna Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2020-06-30 PRUSSMAN, HENRY S. -
AMENDMENT 2018-07-25 - -
REINSTATEMENT 2017-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-05-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000309953 ACTIVE 1000000993376 VOLUSIA 2024-05-16 2044-05-22 $ 1,359.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000840908 TERMINATED 1000000852117 VOLUSIA 2019-12-18 2029-12-26 $ 496.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2024-05-03
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Amendment 2018-07-25
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-12-04
Amendment 2017-05-25
Amendment 2016-11-16
Domestic Profit 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State