Search icon

CONCRETE REPAIR INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

CONCRETE REPAIR INTERNATIONAL, 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: 04 May 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000034814
FEI/EIN Number 593321968

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

Address: 101 BAYWOOD AVE, CLEARWATER, FL, 33765, US
Mail Address: 101 BAYWOOD AVENUE, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRY CLINE-MACFARLANE FERGUSON Agent 625 COURT ST STE 200, CLEARWATER, FL, 33756
HALL JUDITH President 101 BAYWOOD AVENUE, CLEARWATER, FL, 34625
HALL PAUL A Vice President 101 BAYWOOD AVENUE, CLEARWATER, FL, 34625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-20 101 BAYWOOD AVE, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 1998-04-20 101 BAYWOOD AVE, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-20 625 COURT ST STE 200, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 1997-05-01 HARRY CLINE-MACFARLANE FERGUSON -

Documents

Name Date
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-29
DOCUMENTS PRIOR TO 1997 1995-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State