Search icon

ROBERT DOWNING CONCRETE, INC. - Florida Company Profile

Company Details

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

ROBERT DOWNING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P96000071420
FEI/EIN Number 650692164

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

Address: 2417 VANCE TERR., PORT CHARLOTTE, FL, 33981, US
Mail Address: 2417 VANCE TERR., PORT CHARLOTTE, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNING CLAUDE R President 2417 VANCE TERR., PORT CHARLOTTE, FL, 33981
DOWNING CLAUDE R Director 2417 VANCE TERR., PORT CHARLOTTE, FL, 33981
DOWNING SHERYL Secretary 2417 VANCE TERR., PORT CHARLOTTE, FL, 33981
DOWNING SHERYL Director 2417 VANCE TERR., PORT CHARLOTTE, FL, 33981
DOWNING SHERYL Agent 2417 VANCE TERR., PORT CHARLOTTE, FL, 33981

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1999-03-30 2417 VANCE TERR., PORT CHARLOTTE, FL 33981 -
CHANGE OF MAILING ADDRESS 1997-04-08 2417 VANCE TERR., PORT CHARLOTTE, FL 33981 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-08 2417 VANCE TERR., PORT CHARLOTTE, FL 33981 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State