Search icon

CONCRETE STRUCTURES OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CONCRETE STRUCTURES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCRETE STRUCTURES OF SOUTH FLORIDA, 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: 22 Jan 1996 (29 years ago)
Date of dissolution: 31 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2023 (2 years ago)
Document Number: P96000007584
FEI/EIN Number 650636831

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

Address: 2941 WILSON BLVD N, NAPLES, FL, 34120, US
Mail Address: 2941 WILSON BLVD N, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTSTREAM DIANE R President 2941 WILSON BLVD N, NAPLES, FL, 34120
MONTSTREAM DIANE R Agent 2941 WILSON BLVD N, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-14 2941 WILSON BLVD N, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2007-01-14 2941 WILSON BLVD N, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-22 2941 WILSON BLVD N, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 1997-02-21 MONTSTREAM, DIANE R -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-31
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State