Search icon

AMERICAN CONCRETE ENTERPRISE, INC.

Company Details

Entity Name: AMERICAN CONCRETE ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Sep 1994 (30 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P94000065868
FEI/EIN Number 650514052
Address: 1020 POWELL DRIVE, RIVIERA BEACH, FL, 33404, US
Mail Address: 1020 POWELL DRIVE, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MACDONALD SHERYL Agent 1020 POWELL DRIVE, RIVIERA BEACH, FL, 33404

President

Name Role Address
MACDONALD SHERYL President 1020 POWELL DRIVE, RIVIERA BCH, FL, 33404

Vice President

Name Role Address
MACDONALD SHERYL Vice President 1020 POWELL DRIVE, RIVIERA BCH, FL, 33404

Treasurer

Name Role Address
MACDONALD PAUL Treasurer 1020 POWELL DRIVE, RIVIERA BCH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-11-10 1020 POWELL DRIVE, RIVIERA BEACH, FL 33404 No data
CHANGE OF MAILING ADDRESS 1999-11-10 1020 POWELL DRIVE, RIVIERA BEACH, FL 33404 No data
REGISTERED AGENT ADDRESS CHANGED 1999-11-10 1020 POWELL DRIVE, RIVIERA BEACH, FL 33404 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000618026 LAPSED 1000000446529 PALM BEACH 2013-02-27 2023-03-27 $ 925.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-08-23
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State