Search icon

POSITIVE CONCRETE, INC.

Company Details

Entity Name: POSITIVE CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P96000034866
FEI/EIN Number 593375238
Address: 18514 16TH AVENUE, ORLANDO, FL, 32833
Mail Address: 18514 16TH AVENUE, ORLANDO, FL, 32833
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GARDNER CALVIN E Agent 18514 16TH AVE., ORLANDO, FL, 32833

President

Name Role Address
GARDNER CALVIN E President 18514 16TH AVENUE, ORLANDO, FL, 32833

Secretary

Name Role Address
GARDNER CALVIN E Secretary 18514 16TH AVENUE, ORLANDO, FL, 32833

Treasurer

Name Role Address
GARDNER CALVIN E Treasurer 18514 16TH AVENUE, ORLANDO, FL, 32833

Director

Name Role Address
GARDNER CALVIN E Director 18514 16TH AVENUE, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2004-03-24 GARDNER, CALVIN E No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-24 18514 16TH AVE., ORLANDO, FL 32833 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000841097 LAPSED 1000000615852 ORANGE 2014-04-25 2024-08-01 $ 955.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001023499 TERMINATED 1000000501826 ORANGE 2013-05-02 2023-05-29 $ 1,087.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000933377 TERMINATED 1000000307329 ORANGE 2012-11-21 2022-12-05 $ 1,277.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-06-15
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-08-27
ANNUAL REPORT 2002-08-18
ANNUAL REPORT 2001-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State