Search icon

SOLID ROCK CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: SOLID ROCK CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLID ROCK 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: 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: 23 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2025 (4 months ago)
Document Number: P94000017722
FEI/EIN Number 593218762

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

Mail Address: PO Box 391593, DELTONA, FL, 32739, US
Address: 3824 saxon dr, New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Loftus Joseph K Director 3824 saxon dr, New Smyrna Beach, FL, 32169
LOFTUS JOSEPH K Agent 3824 saxon dr, New Smyrna Beach, FL, 32169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 3824 saxon dr, New Smyrna Beach, FL 32169 -
REINSTATEMENT 2025-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 3824 saxon dr, New Smyrna Beach, FL 32169 -
REGISTERED AGENT NAME CHANGED 2025-01-08 LOFTUS, JOSEPH K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2013-04-29 3824 saxon dr, New Smyrna Beach, FL 32169 -
CANCEL ADM DISS/REV 2006-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2025-01-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-24

Date of last update: 01 May 2025

Sources: Florida Department of State