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 |
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 |
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 | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316327055 | 0418800 | 2012-03-19 | 12501 NW 27 AVENUE, BLDG. 6, OPA LOCKA, FL, 33167 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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