Search icon

CONCRECEL INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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