Search icon

ED'S CONCRETE & CULVERTS INC. - Florida Company Profile

Company Details

Entity Name: ED'S CONCRETE & CULVERTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ED'S CONCRETE & CULVERTS 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: 16 May 1994 (31 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Apr 2022 (3 years ago)
Document Number: P94000037801
FEI/EIN Number 593238690

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

Address: 5500 WHITE HERON LANE, MELBOURNE, FL, 32934, US
Mail Address: 5500 WHITE HERON LANE, MELBOURNE, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARREIRO EDMUND D President 5500 WHITE HERON LANE, MELBOURNE, FL, 32934
CARREIRO NANCY A Secretary 5500 WHITE HERON LANE, MELBOURNE, FL, 32934
ELMORE JASON Vice President 275 SPRING DR, MERRITT ISLAND, FL, 32953
CARREIRO EDMUND Agent 5500 WHITE HERON LANE, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-04-22 ED'S CONCRETE & CULVERTS INC. -
CHANGE OF MAILING ADDRESS 2010-02-13 5500 WHITE HERON LANE, MELBOURNE, FL 32934 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-05 5500 WHITE HERON LANE, MELBOURNE, FL 32934 -
REINSTATEMENT 1996-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-10
Amendment and Name Change 2022-04-22
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State