Entity Name: | ROCK HARD CONCRETE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROCK HARD 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: |
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: | 17 Aug 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2023 (2 years ago) |
Document Number: | P95000064097 |
FEI/EIN Number |
593334203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1961 ARVIS CIRCLE E, CLEARWATER, FL, 33764, US |
Mail Address: | 1961 ARVIS CIRCLE E, CLEARWATER, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS MARK S | President | 1961 ARVIS CIRCLE E, CLEARWATER, FL, 33764 |
DAVIS mark s | Agent | 1961 ARVIS CIRCLE E, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1961 ARVIS CIRCLE E, CLEARWATER, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1961 ARVIS CIRCLE E, CLEARWATER, FL 33764 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1961 ARVIS CIRCLE E, CLEARWATER, FL 33764 | - |
REINSTATEMENT | 2023-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-17 | DAVIS, mark s | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-03-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-09-11 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-01-13 |
AMENDED ANNUAL REPORT | 2014-08-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State