Search icon

SUTHERLAND CONCRETE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SUTHERLAND CONCRETE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUTHERLAND CONCRETE SERVICE, 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: 29 Apr 1997 (28 years ago)
Date of dissolution: 29 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Feb 2016 (9 years ago)
Document Number: P97000037876
FEI/EIN Number 593450548

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

Address: 1825 EAST KICKLIGHTER ROAD, LAKE HELEN, FL, 32744
Mail Address: 1825 EAST KICKLIGHTER ROAD, LAKE HELEN, FL, 32744
ZIP code: 32744
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTHERLAND JERRY W President 1825 EAST KICKLIGHTER ROAD, LAKE HELEN, FL, 32744
SUTHERLAND JERRY W Agent 1825 EAST KICKLIGHTER ROAD, LAKE HELEN, FL, 32744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-29 - -
AMENDMENT 2015-07-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-18 1825 EAST KICKLIGHTER ROAD, LAKE HELEN, FL 32744 -
AMENDMENT 2015-06-18 - -
CHANGE OF MAILING ADDRESS 2015-06-18 1825 EAST KICKLIGHTER ROAD, LAKE HELEN, FL 32744 -
REGISTERED AGENT NAME CHANGED 2015-06-18 SUTHERLAND, JERRY W -
CHANGE OF PRINCIPAL ADDRESS 2015-06-18 1825 EAST KICKLIGHTER ROAD, LAKE HELEN, FL 32744 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000729958 LAPSED 2015-11873-CIDL VOLUSIA COUNTY CIRCUIT COURT 2016-10-27 2021-11-15 $58,857.23 ARGOS USA, LLC, 639 WHITLOCK AVENUE, MARIETTA, GEORGIA 30064
J13001133298 TERMINATED 1000000498291 MIAMI-DADE 2013-06-17 2032-06-19 $ 3,897.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2016-02-29
Amendment 2015-07-27
Amendment 2015-06-18
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-15
REINSTATEMENT 2013-10-10
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State