Search icon

ADVANCED CONCRETE INCORPORATED - Florida Company Profile

Company Details

Entity Name: ADVANCED CONCRETE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED CONCRETE INCORPORATED 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: 25 Oct 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000089259
FEI/EIN Number 83-4499548

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

Address: 505 Gentle Breeze Dr, Minneola, FL, 34715, US
Mail Address: 505 Gentle Breeze Dr, Minneola, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Michael T President 505 Gentle Breeze Dr, Minneola, FL, 34715
Anderson Michael T Agent 505 Gentle Breeze Dr, Minneola, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-22 505 Gentle Breeze Dr, Minneola, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-22 505 Gentle Breeze Dr, Minneola, FL 34715 -
CHANGE OF MAILING ADDRESS 2020-07-22 505 Gentle Breeze Dr, Minneola, FL 34715 -
REGISTERED AGENT NAME CHANGED 2020-07-22 Anderson, Michael Todd -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000663623 ACTIVE 35-2024-SC-006083-AXXX-01 LAKE COUNTY 5TH CIRCUIT 2024-10-07 2029-10-28 $2520 CHRIS AND LISA TISONE, 3455 CHESSINGTON ST, CLERMONT, FL 34711

Documents

Name Date
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-07-22
Domestic Profit 2018-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State