Search icon

BURGESS CONCRETE, CORP. - Florida Company Profile

Company Details

Entity Name: BURGESS CONCRETE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BURGESS CONCRETE, 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: 10 Oct 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000081547
FEI/EIN Number 82-3286964

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

Address: 689 NW 20TH STREET, POMPANO BEACH, FL, 33060, US
Mail Address: 689 NW 20TH STREET, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH K. NORFIL, P.A. Agent 8217 WEST ATLANTIC BLVD.,, CORAL SPRINGS, FL, 33071
BURGESS KEITH President 689 NW 20TH STREET, POMPANO BEACH, FL, 33060
BURGESS THERESA Vice President 689 NW 20TH STREET, POMPANO BEACH, FL, 33060
BURGESS THERESA Treasurer 689 NW 20TH STREET, POMPANO BEACH, FL, 33060
BURGESS THERESA Secretary 689 NW 20TH STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-05 - -
REGISTERED AGENT NAME CHANGED 2020-03-05 JOSEPH K. NORFIL, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Off/Dir Resignation 2021-08-20
REINSTATEMENT 2020-03-05
Domestic Profit 2017-10-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13333893 0418800 1975-10-20 13855 SOUTHWEST 255TH STREET, Miami, FL, 33171
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-20
Case Closed 1975-11-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-10-30
Abatement Due Date 1975-11-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1975-10-30
Abatement Due Date 1975-11-03
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State