Search icon

EROSION CONTROL SPECIALIST & CONCRETE INC - Florida Company Profile

Company Details

Entity Name: EROSION CONTROL SPECIALIST & CONCRETE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EROSION CONTROL SPECIALIST & 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: 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: 13 Jul 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000061250
FEI/EIN Number 83-1215721

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

Address: 9711 Hwy 20, Youngstown, FL, 32466, US
Mail Address: 9711 Hwy 20, Youngstown, FL, 32466, US
ZIP code: 32466
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE DONNIE President 3620 FRANKFORD AVE, PANAMA CITY, FL, 32405
WHITE DONNIE Agent 3620 FRANKFORD AVE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-01 9711 Hwy 20, Youngstown, FL 32466 -
CHANGE OF MAILING ADDRESS 2021-12-01 9711 Hwy 20, Youngstown, FL 32466 -
REGISTERED AGENT NAME CHANGED 2021-12-01 WHITE, DONNIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-12-01
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-04
Domestic Profit 2018-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State