Search icon

PREMIER CONCRETE CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

PREMIER 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: 27 Dec 1994 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000093770
FEI/EIN Number 593286561

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

Address: 66 N. ATLANTIC AVE., 2, COCOA BEACH, FL, 32953, US
Mail Address: 66 N. ATLANTIC AVE., 2, COCOA BEACH, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS STEVE Director 66 N. ATLANTIC AVE., STE. 2, COCOA BEACH, FL
ELLIS STEVE Agent 66 N. ATLANTIC AVE., COCOA BEACH, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-20 66 N. ATLANTIC AVE., 2, COCOA BEACH, FL 32953 -
CHANGE OF MAILING ADDRESS 1996-06-20 66 N. ATLANTIC AVE., 2, COCOA BEACH, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 1996-06-20 66 N. ATLANTIC AVE., STE. 2, COCOA BEACH, FL 32953 -

Documents

Name Date
ANNUAL REPORT 1996-06-20

Date of last update: 01 May 2025

Sources: Florida Department of State