Search icon

S & S CONCRETE & BLOCK INC. - Florida Company Profile

Company Details

Entity Name: S & S CONCRETE & BLOCK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & S CONCRETE & BLOCK 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: 17 May 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: P96000044034
FEI/EIN Number 593385956

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

Address: 13116 Sherman Dr, Hudson, FL, 34667, US
Mail Address: 13116 Sherman Drive, Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS RANDALL LJr. President 6256 Kimball Court, Spring Hill, FL, 34606
SANDERS Cheryl A Agent 13116 Sherman Drive, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 13116 Sherman Drive, Hudson, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 13116 Sherman Dr, Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2017-04-28 13116 Sherman Dr, Hudson, FL 34667 -
REGISTERED AGENT NAME CHANGED 2017-04-28 SANDERS, Cheryl Ann -
AMENDMENT 2015-09-14 - -
AMENDMENT 2014-04-07 - -
REINSTATEMENT 2014-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002186251 LAPSED 09-02153-J HILLSBOROUGH CTY. CT. CIV DIV 2009-06-26 2014-10-22 $11,181.48 CEMEX, INC., 1100 MAIN ST., BUFFALO, NY 14209

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-25
AMENDED ANNUAL REPORT 2014-08-21
Amendment 2014-04-07
REINSTATEMENT 2014-03-23
ANNUAL REPORT 2012-09-18
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State