Search icon

POSITIVE CONCRETE, INC. - Florida Company Profile

Company Details

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

POSITIVE CONCRETE, 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 Apr 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P96000034866
FEI/EIN Number 593375238

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

Address: 18514 16TH AVENUE, ORLANDO, FL, 32833
Mail Address: 18514 16TH AVENUE, ORLANDO, FL, 32833
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER CALVIN E President 18514 16TH AVENUE, ORLANDO, FL, 32833
GARDNER CALVIN E Secretary 18514 16TH AVENUE, ORLANDO, FL, 32833
GARDNER CALVIN E Treasurer 18514 16TH AVENUE, ORLANDO, FL, 32833
GARDNER CALVIN E Director 18514 16TH AVENUE, ORLANDO, FL, 32833
GARDNER CALVIN E Agent 18514 16TH AVE., ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2004-03-24 GARDNER, CALVIN E -
REGISTERED AGENT ADDRESS CHANGED 2004-03-24 18514 16TH AVE., ORLANDO, FL 32833 -

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 Apr 2025

Sources: Florida Department of State