Search icon

CHARLOTTE COUNTY CONCRETE PUMPING, INC. - Florida Company Profile

Company Details

Entity Name: CHARLOTTE COUNTY CONCRETE PUMPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLOTTE COUNTY 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: 12 Mar 1997 (28 years ago)
Date of dissolution: 29 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: P97000022342
FEI/EIN Number 650741371

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

Address: 168 WATERSIDE STREET, PORT CHARLOTTE, FL, 33954, US
Mail Address: 168 WATERSIDE STREET, PORT CHARLOTTE, FL, 33954, US
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RELLA PAUL President 168 WATERSIDE STREET, PORT CHARLOTTE, FL, 33954
RELLA PAUL Vice President 168 WATERSIDE STREET, PORT CHARLOTTE, FL, 33954
RELLA PAUL Treasurer 168 WATERSIDE STREET, PORT CHARLOTTE, FL, 33954
RELLA PAUL Secretary 168 WATERSIDE STREET, PORT CHARLOTTE, FL, 33954
RELLA PAUL Agent 168 WATERSIDE STREET, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-29 - -
AMENDMENT 2019-05-17 - -
REGISTERED AGENT NAME CHANGED 2018-01-09 RELLA, PAUL -
AMENDMENT 2007-03-02 - -

Documents

Name Date
Voluntary Dissolution 2024-02-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-18
Amendment 2019-05-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State