Search icon

NW CONCRETE SERVICES INC - Florida Company Profile

Company Details

Entity Name: NW CONCRETE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NW CONCRETE SERVICES 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: 24 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2024 (7 months ago)
Document Number: P19000045411
FEI/EIN Number 84-2056142

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

Address: 5718 WHISPERING WOODS DR, Pace, FL, 32571, US
Mail Address: 5718 WHISPERING WOODS DR, Pace, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTELA CORTEZ NOEMI President 3614 NORTH 9TH AVE, PENSACOLA, FL, 32503
ESTELA CORTEZ NOEMI Agent 3614 NORTH 9TH AVE, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-26 5718 WHISPERING WOODS DR, Pace, FL 32571 -
CHANGE OF MAILING ADDRESS 2024-06-26 5718 WHISPERING WOODS DR, Pace, FL 32571 -
REINSTATEMENT 2022-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-01 - -
REGISTERED AGENT NAME CHANGED 2021-11-01 ESTELA CORTEZ, NOEMI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-10-10
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-10-07
REINSTATEMENT 2021-11-01
ANNUAL REPORT 2020-04-30
Domestic Profit 2019-05-24

Date of last update: 01 May 2025

Sources: Florida Department of State