Search icon

CAST-CRETE CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAST-CRETE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAST-CRETE CORPORATION 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: 18 Aug 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P97000071401
FEI/EIN Number NOT APPLICABLE

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

Address: 6324 COUNTY ROAD 579, SEFFNER, FL, 33584, US
Mail Address: P.O. BOX 24567, TAMPA, FL, 33623
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES SHEA Chief Executive Officer POST OFFICE BOX 24567, TAMPA, FL, 33623
HUGHES SHEA Director POST OFFICE BOX 24567, TAMPA, FL, 33623
HUGHES SHEA Agent 6324 COUNTY ROAD 579, SEFFNER, FL, 33584

Form 5500 Series

Employer Identification Number (EIN):
900222391
Plan Year:
2013
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
112
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2011-06-01 - -
REGISTERED AGENT NAME CHANGED 2011-03-16 HUGHES, SHEA -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 6324 COUNTY ROAD 579, SEFFNER, FL 33584 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 6324 COUNTY ROAD 579, SEFFNER, FL 33584 -
CHANGE OF MAILING ADDRESS 2004-02-26 6324 COUNTY ROAD 579, SEFFNER, FL 33584 -
AMENDMENT AND NAME CHANGE 2004-02-26 CAST-CRETE CORPORATION -
REINSTATEMENT 2003-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
SHARE EXCHANGE 2000-07-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001803460 TERMINATED 1000000556788 HILLSBOROU 2013-12-03 2033-12-26 $ 330.00 STATE OF FLORIDA0097078
J13000262221 TERMINATED 1000000461179 HILLSBOROU 2013-01-25 2023-01-30 $ 505.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J18000059642 TERMINATED 8:18-MC-00008 DISTRICT COURT, MIDDLE DISTRIC 2010-11-16 2023-02-12 $89,590.11 SMS FINANCIAL J, LLC, 6829 N. 12TH STREET, PHOENIX, AZ 85014
J10000903358 TERMINATED 1000000186802 HILLSBOROU 2010-09-03 2030-09-08 $ 294,669.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000903341 TERMINATED 1000000186800 HILLSBOROU 2010-09-03 2030-09-08 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J02000028682 LAPSED 01-00243CC CNTY CRT FOR DUVAL CNTY 2001-10-22 2007-01-28 $13,800.30 BROAD STREET INVESTORS LIMITED, 3100 UNIVERSITY BLVD SOUTH SUITE 200, JACKSONVILLE FL 32216
J01000005054 LAPSED 01-4515-DIV F CIRCUIT CRT - HILLSBOROUGH CTY 2001-09-20 2006-10-17 $51699.07 LYON FINANCIAL SERVICES INC, 100 E SARATOGA, MARSHALL MN 56258

Documents

Name Date
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-05
Amendment 2011-06-01
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-11-13
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-04-11

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-11-16
Type:
Planned
Address:
6324 COUNTY ROAD 579, SEFFNER, FL, 33584
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1995-02-24
Type:
Planned
Address:
1018 SAWDUST TRAIL, KISSIMMEE, FL, 34743
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1990-05-17
Type:
Accident
Address:
1018 SAWDUST TRAIL, KISSIMMEE, FL, 34743
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-09-12
Type:
Planned
Address:
6324 STATE ROAD 579, SEFFNER, FL, 33584
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State