Entity Name: | SOUTHEASTERN CONCRETE PUMPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHEASTERN CONCRETE PUMPING, 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 Feb 1996 (29 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P96000013289 |
FEI/EIN Number |
593371320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14417 NW 152 LN STE 210, ALACHUA, FL, 32615, US |
Mail Address: | 14417 NW 152 LN STE 210, ALACHUA, FL, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANKUNAS FRANK | Director | 14417 NW 152 LN STE 210, ALACHUA, FL, 32615 |
REAVES CADE L | President | 14417 NW 152 LN STE 210, ALACHUA, FL, 32615 |
LAMB JEFFREY R | Agent | 14417 NW 152 LN STE 210, ALACHUA, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2008-08-27 | SOUTHEASTERN CONCRETE PUMPING, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-04 | 14417 NW 152 LN STE 210, ALACHUA, FL 32615 | - |
NAME CHANGE AMENDMENT | 2008-02-28 | STANKUNAS CONCRETE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-01 | 14417 NW 152 LN STE 210, ALACHUA, FL 32615 | - |
CHANGE OF MAILING ADDRESS | 2006-03-01 | 14417 NW 152 LN STE 210, ALACHUA, FL 32615 | - |
REGISTERED AGENT NAME CHANGED | 2003-11-14 | LAMB, JEFFREY R | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000400023 | LAPSED | 2010-CA-21249 | 13TH JUDICIAL, HILLSBOROUGH CO | 2011-06-15 | 2016-06-28 | $20,107.01 | CEMEX CONSTRUCTION MATERIALS ATLANTIC, LLC, 2840 LOWERY STREET, WINSTON-SALEM, NC 27101 |
J11000331293 | LAPSED | 01-2010-CA-3888 | EIGHTH JUDICIAL CIRCUIT | 2011-05-04 | 2016-05-26 | $58,410.00 | WELLS FARGO EQUIPMENT FINANCE, INC., 530 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY 10036 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-02-18 |
Name Change | 2008-08-27 |
ANNUAL REPORT | 2008-03-04 |
Name Change | 2008-02-28 |
ANNUAL REPORT | 2007-01-31 |
ANNUAL REPORT | 2006-03-01 |
ANNUAL REPORT | 2005-01-10 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-11-14 |
ANNUAL REPORT | 2003-03-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State