Search icon

CENTRAL STRUCTURAL CONCRETE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTRAL STRUCTURAL CONCRETE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL STRUCTURAL 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: 28 May 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000047139
FEI/EIN Number 650667803

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

Address: 4333 BRANDYWINE DR, SARASOTA, FL, 34241
Mail Address: 7 CHEROKEE CT, CROSSVILLE, TN, 38572
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONE AL Director 4333 BRANDYWINE DR, SARASOTA, FL, 34241
CONE AL Agent 4333 BRANDYWINE DR, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-28 4333 BRANDYWINE DR, SARASOTA, FL 34241 -
CANCEL ADM DISS/REV 2007-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-16 4333 BRANDYWINE DR, SARASOTA, FL 34241 -
REGISTERED AGENT ADDRESS CHANGED 2007-11-16 4333 BRANDYWINE DR, SARASOTA, FL 34241 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001236495 LAPSED 08-CA-29178 13TH JUDICIAL, HILLSBOROUGH CO 2009-04-27 2014-06-15 $77,100.76 CEMEX CONSTRUCTION MATERIALS, L.P., 3820 NORTHDALE BOULEVARD, SUITE 100B, TAMPA, FL 33631

Documents

Name Date
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-11-16
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-01-27
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-09-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State