Search icon

RANDY'S CONCRETE, INC.

Company Details

Entity Name: RANDY'S CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P95000045936
FEI/EIN Number 593317103
Address: 8476 HILMA ROAD, JACKSONVILLE, FL, 32244
Mail Address: 8476 HILMA ROAD, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS JOHN D Agent 8362 103 STREET, JACKSONVILLE, FL, 32210

President

Name Role Address
CLARK RANDY President 8476 HILMA ROAD, JACKSONVILLE, FL, 32244

Director

Name Role Address
CLARK RANDY Director 8476 HILMA ROAD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900000264 LAPSED 16-2007-CA 8892 4TH JUD CIR CRT DUVAL CTY FL 2007-12-19 2013-02-08 $45034.86 GRISWOLD READY MIX CONCRETE, INC., A FLORIDA CORP, P.O. BOX 28310, JACKSONVILLE, FL 32226
J07900013922 LAPSED 16-2007-CA-003520-MA CIR CRT FOR DUVAL CTY FL 2007-09-07 2012-09-14 $102076.05 RINKER MATERIALS CORPORATION, 1501 BELVEDERE ROAD, WEST PALM BEACH, FL 33406
J03000160871 LAPSED 02-CC0132-20-S SEMINOLE CNTY CRT CIV DIV 2003-04-03 2008-05-05 $5204.66 ZC INSURANCE COMPANY, P.O. BOX 914700, LONGWOOD, FL 32791

Documents

Name Date
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-08-13
ANNUAL REPORT 1998-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State