Search icon

CONCRETE SERVICES OF JACKSONVILLE, FLORIDA, INC.

Company Details

Entity Name: CONCRETE SERVICES OF JACKSONVILLE, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000060436
FEI/EIN Number 593305387
Address: 674 ECTOR RD, JACKSONVILLE, FL, 32211, US
Mail Address: 674 ECTOR RD, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FENWICKEL GARY J Agent 6574 ECTOR RD, JACKSONVILLE, FL, 322115468

President

Name Role Address
FENWICKEL GARY J President 2891 CORTEZ ROAD, JACKSONVILLE, FL, 32246

Vice Treasurer

Name Role Address
FENWICKEL GARY J Vice Treasurer 2891 CORTEZ ROAD, JACKSONVILLE, FL, 32246

Director

Name Role Address
FENWICKEL GARY J Director 2891 CORTEZ ROAD, JACKSONVILLE, FL, 32246
FENWICKEL BRENDA Director 6574 ECTOR RD, JACKSONVILLE, FL, 32211

Secretary

Name Role Address
FENWICKEL BRENDA Secretary 6574 ECTOR RD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 674 ECTOR RD, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 1999-05-10 674 ECTOR RD, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 6574 ECTOR RD, JACKSONVILLE, FL 32211-5468 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000524143 TERMINATED 10-030-1A LEON 2012-05-10 2017-07-24 $1,187.87 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000524150 LAPSED 07-161-D1 LEON 2012-05-10 2017-07-24 $11,766.17 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-08-12
DOCUMENTS PRIOR TO 1997 1995-08-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State