Entity Name: | ADVOCATE CONCRETE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Oct 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P16000085015 |
FEI/EIN Number | 81-4178983 |
Address: | 11644 HARTS RD, JACKSONVILLE, FL, 32218, US |
Mail Address: | 11644 HARTS RD, JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRIDGETT SHEILA T | Agent | 11644 HARTS RD, JACKSONVILLE, FL, 32218 |
Name | Role | Address |
---|---|---|
PRIDGETT FREDDIE L | President | 11644 HARTS RD, JACKSONVILLE, FL, 32218 |
Name | Role | Address |
---|---|---|
PRIDGETT SHEILA T | Director | 11644 HARTS RD, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-29 | PRIDGETT, SHEILA T. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000092460 | ACTIVE | 16-2022-CC-014477 | DUVAL COUNTY COURT | 2022-10-24 | 2028-03-07 | $12,542.02 | FINCOAST CAPITAL LLC, 2830 OCEAN PKWY, STE 21C, BROOKLYN, NY 11235 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-04-01 |
Domestic Profit | 2016-10-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State