Search icon

J.B.'S CONCRETE CONTRACTORS, INC.

Company Details

Entity Name: J.B.'S CONCRETE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 1997 (28 years ago)
Date of dissolution: 06 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2010 (15 years ago)
Document Number: P97000021657
FEI/EIN Number 650749574
Address: 4511 LE BUFF RD, NAPLES, FL, 34114, US
Mail Address: 219 SASANOA CT, KINGSPORT, TN, 37664, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LASHLEY DEBORAH Agent 4511 LEBUFF ROAD, NAPLES, FL, 34114

President

Name Role Address
LASHLEY J. B. President 4511 LEBUFF RD, NAPLES, FL, 34114

Vice President

Name Role Address
LASHLEY J. B. Vice President 4511 LEBUFF RD, NAPLES, FL, 34114

Secretary

Name Role Address
LASHLEY DEBORAH Secretary 4511 LEBUFF RD, NAPLES, FL, 34114

Treasurer

Name Role Address
LASHLEY DEBORAH Treasurer 4511 LEBUFF RD, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 4511 LE BUFF RD, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2007-04-12 4511 LE BUFF RD, NAPLES, FL 34114 No data
REGISTERED AGENT NAME CHANGED 2000-03-08 LASHLEY, DEBORAH No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-08 4511 LEBUFF ROAD, NAPLES, FL 34114 No data

Documents

Name Date
Voluntary Dissolution 2010-05-06
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State