Search icon

CAST-CRETE CORPORATION

Company Details

Entity Name: CAST-CRETE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Aug 1997 (27 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P97000071401
FEI/EIN Number N/A
Address: 6324 COUNTY ROAD 579, SEFFNER, FL 33584
Mail Address: P.O. BOX 24567, TAMPA, FL 33623
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAST-CRETE CORPORATION 401(K) SALARIED PLAN 2013 900222391 2014-10-10 CAST-CRETE CORPORATION 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-06-01
Business code 339900
Sponsor’s telephone number 8136214641
Plan sponsor’s address 6324 COUNTY ROAD 579, SEFFNER, FL, 33584
CAST-CRETE CORPORATION 401(K) HOURLY PLAN 2013 900222391 2014-10-10 CAST-CRETE CORPORATION 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 339900
Sponsor’s telephone number 8136214641
Plan sponsor’s address 6324 COUNTY ROAD 579, SEFFNER, FL, 33584
CAST-CRETE CORPORATION EMPLOYEE BENEFIT PLAN 2009 593466922 2010-09-13 CAST-CRETE CORPORATION 112
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1989-01-01
Business code 327300
Sponsor’s telephone number 8136214641
Plan sponsor’s mailing address P.O. BOX 24567, TAMPA, FL, 33623
Plan sponsor’s address P.O. BOX 24567, TAMPA, FL, 33623

Plan administrator’s name and address

Administrator’s EIN 593466922
Plan administrator’s name CAST-CRETE CORPORATION
Plan administrator’s address P.O. BOX 24567, TAMPA, FL, 33623
Administrator’s telephone number 8136214641

Number of participants as of the end of the plan year

Active participants 81
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2010-09-13
Name of individual signing LARRY TOLL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HUGHES, SHEA Agent 6324 COUNTY ROAD 579, SEFFNER, FL 33584

Chief Executive Officer

Name Role Address
HUGHES, SHEA Chief Executive Officer POST OFFICE BOX 24567, TAMPA, FL 33623

Director

Name Role Address
HUGHES, SHEA Director POST OFFICE BOX 24567, TAMPA, FL 33623

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2011-06-01 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-16 HUGHES, SHEA No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 6324 COUNTY ROAD 579, SEFFNER, FL 33584 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 6324 COUNTY ROAD 579, SEFFNER, FL 33584 No data
CHANGE OF MAILING ADDRESS 2004-02-26 6324 COUNTY ROAD 579, SEFFNER, FL 33584 No data
AMENDMENT AND NAME CHANGE 2004-02-26 CAST-CRETE CORPORATION No data
REINSTATEMENT 2003-01-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
SHARE EXCHANGE 2000-07-20 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State