Search icon

TYLER CONCRETE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: TYLER CONCRETE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TYLER CONCRETE CONSTRUCTION, 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: 03 Sep 1993 (32 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P93000062926
FEI/EIN Number 593202799

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

Address: 2125 QUEENPALM, EDGEWATER, FL, 32141, US
Mail Address: 2125 QUEENPALM, EDGEWATER, FL, 32141
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYLER ROBERT WAYNE President 2125 QUEENPALM, EDGEWATER, FL, 32141
TYLER ROBERT W President 2125 QUEENPALM, EDGEWATER, FL, 32141
BAILEY ROBERT H Agent 340 N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-18 2125 QUEENPALM, EDGEWATER, FL 32141 -
CANCEL ADM DISS/REV 2005-05-18 - -
CHANGE OF MAILING ADDRESS 2005-05-18 2125 QUEENPALM, EDGEWATER, FL 32141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1999-11-30 340 N. CAUSEWAY, NEW SMYRNA BEACH, FL 32469 -
REINSTATEMENT 1999-11-30 - -
REGISTERED AGENT NAME CHANGED 1999-11-30 BAILEY, ROBERT HESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-11-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000179566 LAPSED 03-21268-CONS VOLUSIA CTY CIRCUIT COURT 2003-05-06 2008-05-27 $$3,687.50 ROBERT W BRUMBELOW, 834 27TH AVE, NEW SMYRNA BEACH, FL 32169

Documents

Name Date
ANNUAL REPORT 2006-08-28
REINSTATEMENT 2005-05-18
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-03-03
REINSTATEMENT 1999-11-30
ANNUAL REPORT 1997-04-02
REINSTATEMENT 1996-11-07
ANNUAL REPORT 1995-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302737069 0419700 2000-03-28 SR 472 & I-4, DELTONA, FL, 32119
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-28
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State