Entity Name: | UNIQUE CONCRETE PUMPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNIQUE CONCRETE PUMPING, 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 Feb 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P97000016208 |
FEI/EIN Number |
650742902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1402 Bradley Street, FT PIERCE, FL, 34982, US |
Mail Address: | 1402 Bradley Street, FT PIERCE, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARNSWORTH BOBBIE | Director | 1402 Bradley Street, FT PIERCE, FL, 34982 |
FARRELL RICKEY L | Agent | 1595 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-11 | 1402 Bradley Street, FT PIERCE, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2014-03-11 | 1402 Bradley Street, FT PIERCE, FL 34982 | - |
REINSTATEMENT | 2011-07-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-03-01 |
Reinstatement | 2011-07-11 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-02-11 |
ANNUAL REPORT | 2007-04-12 |
ANNUAL REPORT | 2006-03-29 |
ANNUAL REPORT | 2005-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State