Search icon

CONCRETE 4 DESIGN, CORP - Florida Company Profile

Company Details

Entity Name: CONCRETE 4 DESIGN, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCRETE 4 DESIGN, CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Oct 2016 (8 years ago)
Date of dissolution: 30 Sep 2023 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 30 Sep 2023 (a year ago)
Document Number: P16000086069
FEI/EIN Number 81-4251190

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

Address: 1412 W WATERS AVE, TAMPA, FL, 33604, US
Mail Address: 1412 W WATERS AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS ELPIDIO Jr. President 3810 TREADWAY DR, VALRICO, FL, 33594
VARGAS ELPIDIO Agent 3810 TREADWAY DR, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-08 1412 W WATERS AVE, 201, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-08 3810 TREADWAY DR, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2020-08-08 1412 W WATERS AVE, 201, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2020-08-08 VARGAS, ELPIDIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-08-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-09
Domestic Profit 2016-10-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State