Entity Name: | CONCRECEL INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONCRECEL INTERNATIONAL, 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: | 25 Jun 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2018 (6 years ago) |
Document Number: | P97000056034 |
FEI/EIN Number |
650771505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 281 NE 32nd Street, Oakland Park, FL, 33334, US |
Mail Address: | 281 NE 32nd Street, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEMBALA HENRY | Managing Member | 281 NE 32 STREET, OAKLAND PARK, FL, 33334 |
HICKMAN WILLIAM | Managing Member | 281 NE 32ND STREET, OAKLAND PARK, FL, 33334 |
SOTO OSCAR E | Agent | 2400 E COMMERCIAL BLVD STE 400, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 281 NE 32nd Street, Oakland Park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 281 NE 32nd Street, Oakland Park, FL 33334 | - |
REINSTATEMENT | 2018-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-06 | SOTO, OSCAR EESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2009-07-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-13 | 2400 E COMMERCIAL BLVD STE 400, FORT LAUDERDALE, FL 33308 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001158357 | TERMINATED | 1000000701715 | BROWARD | 2015-12-16 | 2035-12-23 | $ 5,477.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15000066296 | TERMINATED | 1000000650094 | BROWARD | 2014-12-30 | 2035-01-08 | $ 3,144.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
AMENDED ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-08 |
REINSTATEMENT | 2018-11-06 |
ANNUAL REPORT | 2016-01-25 |
AMENDED ANNUAL REPORT | 2015-07-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State