Search icon

E & E CONCRETE OF KEY WEST, INC. - Florida Company Profile

Company Details

Entity Name: E & E CONCRETE OF KEY WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & E CONCRETE OF KEY WEST, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Apr 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Feb 2021 (4 years ago)
Document Number: P97000031598
FEI/EIN Number 650742331

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

Address: 3322 RIVIERA DRIVE, KEY WEST, FL, 33040, US
Mail Address: 3322 RIVIERA DRIVE, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARTENMAYER EDWARD D President 3322 RIVIERA DRIVE, KEY WEST, FL, 33040
GARTENMAYER EDWARD D Director 3322 RIVIERA DRIVE, KEY WEST, FL, 33040
GARTENMAYER COLLEEN Secretary 3322 RIVIERA DRIVE, KEY WEST, FL, 33040
GARTENMAYER COLLEEN Treasurer 3322 RIVIERA DRIVE, KEY WEST, FL, 33040
GARTENMAYER EDWARD D Agent 3322 RIVIERA DRIVE, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083652 QUALITY MASONRY KEY WEST EXPIRED 2013-08-22 2018-12-31 - 3322 RIVIERA DRIVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
AMENDMENT 2021-02-24 - -
REINSTATEMENT 2019-10-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-25 GARTENMAYER, EDWARD D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 3322 RIVIERA DRIVE, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-17 3322 RIVIERA DRIVE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 1998-04-23 3322 RIVIERA DRIVE, KEY WEST, FL 33040 -
NAME CHANGE AMENDMENT 1997-10-29 E & E CONCRETE OF KEY WEST, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-06-24
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-06-27
Amendment 2021-02-24
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-11-30
ANNUAL REPORT 2020-02-10
REINSTATEMENT 2019-10-25
ANNUAL REPORT 2018-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State