Search icon

ABOVE ALL CONCRETE, INC. - Florida Company Profile

Company Details

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

ABOVE ALL CONCRETE, 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: 26 May 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000042794
FEI/EIN Number 650589479

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

Address: 14542 SW 147 CT, MIAMI, FL, 33196
Mail Address: 14542 SW 147 CT, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPPOLA JOSEPH J President 14542 S.W. 147TH CT., MIAMI, FL, 33196
COPPOLA JOSEPH J Agent 14542 SW 147 CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 14542 SW 147 CT, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 14542 SW 147 CT, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2005-04-19 14542 SW 147 CT, MIAMI, FL 33196 -
AMENDMENT 1999-03-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002203080 LAPSED 07-4081 SP 26 (02) MIAMI-DADE CTY. CT. 2007-07-01 2014-11-06 $6,414.91 ROBERT CHRISTIANS, 27455 SW 168TH AVENUE, HOMESTEAD, FL 33031

Documents

Name Date
Off/Dir Resignation 2010-01-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-05-23

Date of last update: 02 May 2025

Sources: Florida Department of State