Entity Name: | ADVANCED CONCRETE CUTTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Oct 1997 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jun 2001 (24 years ago) |
Document Number: | P97000087568 |
FEI/EIN Number | 650788263 |
Address: | 11441 NW 23rd Street, Pembroke Pines, FL, 33026, US |
Mail Address: | 11441 NW 23rd Street, Pembroke Pines, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMMONS JAMES L | Agent | 11441 NW 23rd Street, Pembroke Oines, FL, 33026 |
Name | Role | Address |
---|---|---|
EMMONS JAMES L | President | 11441 NW 23rd Street, Pembroke Pines, FL, 33026 |
Name | Role | Address |
---|---|---|
EMMONS JAMES L | Treasurer | 11441 NW 23rd Street, Pembroke Pines, FL, 33026 |
Name | Role | Address |
---|---|---|
EMMONS JAMES L | Director | 11441 NW 23rd Street, Pembroke Pines, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 11441 NW 23rd Street, Pembroke Pines, FL 33026 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 11441 NW 23rd Street, Pembroke Pines, FL 33026 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 11441 NW 23rd Street, Pembroke Oines, FL 33026 | No data |
REGISTERED AGENT NAME CHANGED | 2001-06-19 | EMMONS, JAMES L | No data |
AMENDMENT | 2001-06-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000686764 | LAPSED | 2019-013191-SP-26 | COUNTY COURT 11TH JUDICIAL CIR | 2019-10-21 | 2024-10-21 | $5,722.40 | KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FLORIDA 33166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State