Search icon

JAMES B HEARD CONCRETE COMPANY

Company Details

Entity Name: JAMES B HEARD CONCRETE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: P18000036722
FEI/EIN Number 82-5308453
Address: 6208 Twinwood trace, SANFORD, FL 32771
Mail Address: PO BOX 245, SANFORD, FL 32772
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HEARD, JAMES B, JR. Agent 6208 Twinwood trace, SANFORD, FL 32771

President

Name Role Address
HEARD, JAMES B, JR. President 2213 HISTORIC BLVD, SANFORD, FL 32771

Vice President

Name Role Address
HEARD, JAMES B, JR. Vice President 2213 HISTORIC BIVD, SANFORD, FL 32771

Secretary

Name Role Address
HEARD, JAMES B, JR. Secretary 2213 HISTORIC BLVD, SANFORD, FL 32771

Treasurer

Name Role Address
HEARD, JAMES B, JR. Treasurer 2213 HISTORIC BLVD, SANFORD, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054542 JBH CONCRETE CO. ACTIVE 2018-05-02 2028-12-31 No data PO. BOX 245, SANFORD, FL, 32772

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 6208 Twinwood trace, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-30 6208 Twinwood trace, SANFORD, FL 32771 No data
REINSTATEMENT 2023-02-06 No data No data
CHANGE OF MAILING ADDRESS 2023-02-06 6208 Twinwood trace, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2023-02-06 HEARD, JAMES B, JR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
REINSTATEMENT 2023-02-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-01
Domestic Profit 2018-04-19

Date of last update: 17 Feb 2025

Sources: Florida Department of State