Entity Name: | CONCRETE CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONCRETE CONCEPTS, 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: | 05 May 1995 (30 years ago) |
Document Number: | P95000035418 |
FEI/EIN Number |
593313600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3208 W Bay Vista Avenue, Tampa, FL, 33611, US |
Mail Address: | 3208 W Bay Vista Avenue, Tampa, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIETTERT Toni M | President | 3208 W BAY VISTA AVE., TAMPA, FL, 33611 |
DIETTERT Jeffrey J | Vice President | 3208 W BAY VISTA AVE., TAMPA, FL, 33611 |
Diettert Jeffrey J | Agent | 3208 W BAY VISTA AVE., TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 3208 W Bay Vista Avenue, Tampa, FL 33611 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 3208 W Bay Vista Avenue, Tampa, FL 33611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 3208 W BAY VISTA AVE., TAMPA, FL 33611 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-25 | Diettert, Jeffrey J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-10-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State