Search icon

CONCRETE PLUS, INC. - Florida Company Profile

Company Details

Entity Name: CONCRETE PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCRETE PLUS, 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 Mar 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P96000022328
FEI/EIN Number 650652620

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

Address: 600 Sandtree Drive, 203 B, PALM BEACH GARDENS, FL, 33403, US
Mail Address: 3330 Fairchild Gardens Ave, PALM BEACH GARDENS, FL, 32103, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLETTE MICHAEL Director 8895 N MILITARY TR 300 C, PALM BEACH GARDENS, FL, 33410
LIPSCHER GENE D Agent 824 W INDIANTOWN RD STE 102, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 600 Sandtree Drive, 203 B, PALM BEACH GARDENS, FL 33403 -
CHANGE OF MAILING ADDRESS 2015-04-30 600 Sandtree Drive, 203 B, PALM BEACH GARDENS, FL 33403 -
REGISTERED AGENT NAME CHANGED 2008-09-04 LIPSCHER, GENE DESQ. -
REGISTERED AGENT ADDRESS CHANGED 2008-09-04 824 W INDIANTOWN RD STE 102, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-21
Reg. Agent Change 2008-09-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316327055 0418800 2012-03-19 12501 NW 27 AVENUE, BLDG. 6, OPA LOCKA, FL, 33167
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-03-19
Emphasis L: FALL
Case Closed 2012-10-02

Related Activity

Type Complaint
Activity Nr 208502674
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2012-08-16
Abatement Due Date 2012-08-28
Current Penalty 3780.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
316326958 0418800 2012-03-15 12501 NW 27 AVENUE, BLDG. 4, OPA LOCKA, FL, 33167
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-03-19
Emphasis L: FALL
Case Closed 2012-10-02

Related Activity

Type Complaint
Activity Nr 208502567
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260703 A01
Issuance Date 2012-08-16
Abatement Due Date 2012-08-28
Current Penalty 3240.0
Initial Penalty 5400.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05

Date of last update: 02 Apr 2025

Sources: Florida Department of State