Search icon

D.A. PEREZ CONCRETE INC - Florida Company Profile

Company Details

Entity Name: D.A. PEREZ CONCRETE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.A. PEREZ CONCRETE 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: 13 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2024 (4 months ago)
Document Number: P17000082931
FEI/EIN Number 82-3082061

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

Address: 37 S OLEANDER ST, FELLSMERE, FL, 32948, US
Mail Address: 37 S OLEANDER ST, FELLSMERE, FL, 32948, US
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LUIS A President 37 S OLEANDER ST, FELLSMERE, FL, 32948
CAMPOS LOPEZ ANAYELI Vice President 37 S OLEANDER ST, FELLSMERE, FL, 32948
PEREZ LUIS A Agent 37 S OLEANDER ST, FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-29 - -
REGISTERED AGENT NAME CHANGED 2024-10-29 PEREZ, LUIS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 37 S OLEANDER ST, FELLSMERE, FL 32948 -
CHANGE OF MAILING ADDRESS 2019-02-19 37 S OLEANDER ST, FELLSMERE, FL 32948 -
REINSTATEMENT 2019-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-10-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-15
REINSTATEMENT 2019-02-19
Domestic Profit 2017-10-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State