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