Search icon

CONCRETE-ON-CALL, INC.

Company Details

Entity Name: CONCRETE-ON-CALL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Oct 1995 (29 years ago)
Document Number: P95000080060
FEI/EIN Number 59-3341815
Address: 12354 44TH STREET NORTH, CLEARWATER, FL 33762
Mail Address: POST OFFICE BOX 1577, Pinellas Park, FL 33780
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WARDELL, W GORDON Agent 12354 44TH STREET N, CLEARWATER, FL 33762

Secretary

Name Role Address
WARDELL, GORDON Secretary Post Office Box 1577, Pinellas Park, FL 33780

Treasurer

Name Role Address
WARDELL, GORDON Treasurer Post Office Box 1577, Pinellas Park, FL 33780

Vice President

Name Role Address
WARDELL, DIANE Vice President 6110 213TH STREET E, BRADENTON, FL 34211
Craycraft, Shannon Rose Vice President POST OFFICE BOX 1577, Pinellas Park, FL 33780

Director

Name Role Address
WARDELL, DIANE Director 6110 213TH STREET E, BRADENTON, FL 34211
Craycraft, Shannon Rose Director POST OFFICE BOX 1577, Pinellas Park, FL 33780

President

Name Role Address
WARDELL, GORDON President Post Office Box 1577, Pinellas Park, FL 33780

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-06 12354 44TH STREET NORTH, CLEARWATER, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2016-01-06 WARDELL, W GORDON No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 12354 44TH STREET N, CLEARWATER, FL 33762 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-19 12354 44TH STREET NORTH, CLEARWATER, FL 33762 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State