Search icon

CONCRETE PUMPING, INC. - Florida Company Profile

Company Details

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

CONCRETE PUMPING, 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: 28 Nov 1994 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000086826
FEI/EIN Number 593270434

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

Address: 334 E MYERS BLVD, MASCOTTE, FL, 3753, US
Mail Address: 1206 W BROAD ST, GROVELAND, FL, 34736-2012, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD JOHN C President 334 E MYERS BLVD, MASCOTTE, FL, 34753
HOWARD CHARLES Vice President 6623 WYNN LANE, GROVELAND, FL
HOWARD RACHEL Secretary 6623 WYNN LANE, GROVELAND, FL
HOWARD JOHN C Agent 201 HOWARD COURT, MASCOTTE, FL, 34753

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-15 334 E MYERS BLVD, MASCOTTE, FL 3753 -
CHANGE OF MAILING ADDRESS 1997-01-15 334 E MYERS BLVD, MASCOTTE, FL 3753 -
REINSTATEMENT 1995-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1997-01-15
ANNUAL REPORT 1996-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State