Search icon

EMINENT CONCRETE SERVICES INC - Florida Company Profile

Company Details

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

EMINENT 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: 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: 12 Aug 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P19000064675
FEI/EIN Number 36-4948943

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

Address: 869 Jackson Road, JACKSONVILLE, FL, 32225, US
Mail Address: 869 Jackson Road, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA ROSA CHAMARRO VICTOR E President 1036 WESTDALE DR, JACKSONVILLE, FL, 32211
DE LA ROSA CHAMARRO VICTOR E Agent 1036 WESTDALE DR, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-10-13 869 Jackson Road, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2020-10-13 DE LA ROSA CHAMARRO, VICTOR E -
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 869 Jackson Road, JACKSONVILLE, FL 32225 -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000643799 ACTIVE 1000001014378 DUVAL 2024-09-24 2034-10-02 $ 430.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000034524 ACTIVE 1000000873734 DUVAL 2021-01-20 2031-01-27 $ 1,002.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2020-10-13
Domestic Profit 2019-08-12

Date of last update: 02 May 2025

Sources: Florida Department of State