Search icon

UNIQUE CONCRETE PUMPING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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