Search icon

SOUTH FLORIDA PRECAST, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA PRECAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA PRECAST, 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: 08 Nov 1995 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000086130
FEI/EIN Number 650633551

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

Address: 412 PARKWAY CT, FT MYERS, FL
Mail Address: 412 PARKWAY CT, FT MYERS, FL, 33919, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORRELL JAMES E President 412 PARKWAY CT, FT MYERS, FL
GORRELL JAMES E Director 412 PARKWAY CT, FT MYERS, FL
GORRELL DAVID G Vice President 4030 SKATES CIRCLE, FT MYERS, FL, 33905
GORRELL DAVID G Treasurer 4030 SKATES CIRCLE, FT MYERS, FL, 33905
GORRELL DAVID G Director 4030 SKATES CIRCLE, FT MYERS, FL, 33905
VANCAVAGE JOSEPH Vice President 17881 RICH-BRAN LANE, N FT MYERS, FL, 33917
VANCAVAGE JOSEPH Secretary 17881 RICH-BRAN LANE, N FT MYERS, FL, 33917
VANCAVAGE JOSEPH Director 17881 RICH-BRAN LANE, N FT MYERS, FL, 33917
MONTGOMERY NEALE Agent 1833 HENDRY ST, FT MYERS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-05-21 412 PARKWAY CT, FT MYERS, FL -

Documents

Name Date
ANNUAL REPORT 1996-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State