Search icon

CONCRETE CUTTING SERVICE, INC. - Florida Company Profile

Company Details

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

CONCRETE CUTTING SERVICE, 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: 23 Sep 1996 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000079114
FEI/EIN Number 593404969

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

Address: 9838 LEAHY ROAD, JACKSONVILLE, FL, 32246
Mail Address: 9851 TIFFANY AVENUE, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTERS MICHELLE M Director 9851 TIFFANY AVE, JACKSONVILLE, FL, 32246
WINTERS MICHELLE M President 9851 TIFFANY AVE, JACKSONVILLE, FL, 32246
WINTERS RODNEY Director 9851 TIFFANY AVE, JACKSONVILLE, FL, 32246
WINTERS RODNEY Vice President 9851 TIFFANY AVE, JACKSONVILLE, FL, 32246
WINTERS MICHELLE M Agent 9851 TIFFANY AVE, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-17 9851 TIFFANY AVE, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2002-05-17 WINTERS, MICHELLE M -
CHANGE OF PRINCIPAL ADDRESS 2001-01-29 9838 LEAHY ROAD, JACKSONVILLE, FL 32246 -
REINSTATEMENT 2001-01-29 - -
CHANGE OF MAILING ADDRESS 2001-01-29 9838 LEAHY ROAD, JACKSONVILLE, FL 32246 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900020590 LAPSED 16-2008-CA-008554-MA, DIVISION CIR CRT DUVAL CTY FL 2008-10-30 2013-11-05 $55647.88 RICHARD CAMP, CPA, P.A., 6817 SOUTHPOINT PARKWAY #2201, JACKSONVILLE, FL 32246
J03000110017 LAPSED 02-14820-CC DUVAL COUNTY COURT 2003-02-04 2008-03-21 $6,346.18 DIAMONT BOART, 17400 W 119TH ST, OLATHE KS 66061
J02000107023 LAPSED 01-03913-CC COUNTY COURT DUVAL COUNTY FL 2002-01-31 2007-03-25 $6791.04 OLD KINGS ROAD SOLID WASTE, INC.K/N/A OLD KINGS ROAD SO, 8540 OLD KINGS ROAD, JACKSONVILLE, FL 32203

Documents

Name Date
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-08-08
REINSTATEMENT 2001-01-29
ANNUAL REPORT 1999-02-15
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-06-03
DOCUMENTS PRIOR TO 1997 1996-09-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State