Search icon

HP CONCRETE PUMPING INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HP CONCRETE PUMPING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 4142 Treadway Road, New Smyrna Beach, FL, 32168, US
Mail Address: 4142 Treadway Road, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
City: New Smyrna Beach
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State