Search icon

SONNY'S CONCRETE PUMPING, INC. - Florida Company Profile

Company Details

Entity Name: SONNY'S CONCRETE PUMPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONNY'S CONCRETE PUMPING, 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: 18 Jul 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P95000056038
FEI/EIN Number 650595300

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

Address: 27850 BRANDIFF RD, MYAKKA CITY, FL, 34251
Mail Address: 27850 BRANDIFF RD, MYAKKA CITY, FL, 34251
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZANO PEPPIE President 27850 BRANDIFF ROAD, MYAKKA CITY, FL
LOZANO JR. A Vice President 27850 BRANDIFF ROAD, MYAKKA CITY, FL
LOZANO PEPPIE Agent 27850 BRANDIFF RD, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-19 27850 BRANDIFF RD, MYAKKA CITY, FL 34251 -
CHANGE OF MAILING ADDRESS 1999-04-19 27850 BRANDIFF RD, MYAKKA CITY, FL 34251 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-19 27850 BRANDIFF RD, MYAKKA CITY, FL 34251 -

Documents

Name Date
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-04-29
DOCUMENTS PRIOR TO 1997 1995-07-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State