Search icon

NORTH FLORIDA CONCRETE ENTERPRISE, INC - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA CONCRETE ENTERPRISE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA CONCRETE ENTERPRISE, 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: 11 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: P16000032731
FEI/EIN Number 81-2223803

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

Address: 719 N PINE AVE, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 719 N PINE AVE, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ-MORENTE ADOLFO President 719 N PINE AVE, GREEN COVE SPRINGS, FL, 32043
LOPEZ MORENTE AXEL Vice President 1323 SPRUCE ST, GREEN COVE SPRINGS, FL, 32043
LOPEZ MORENTE ADOLFO Agent 719 N PINE AVE, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-12 1323 SPRUCE ST, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2024-08-12 LOPEZ MORENTE, ADOLFO -
REGISTERED AGENT ADDRESS CHANGED 2024-08-12 1323 SPRUCE ST, GREEN COVE SPRINGS, FL 32043 -
REINSTATEMENT 2024-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2019-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-12
REINSTATEMENT 2024-02-13
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-28
Amendment 2019-09-25
ANNUAL REPORT 2019-06-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-27
Domestic Profit 2016-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State