Entity Name: | TOTAL CONCRETE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 Oct 1997 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jan 2004 (21 years ago) |
Document Number: | P97000089722 |
FEI/EIN Number | 59-3478256 |
Address: | 4120 Culbreath Rd, Brooksville, FL 34602 |
Mail Address: | 4120 Culbreath Rd, Brooksville, FL 34602 |
ZIP code: | 34602 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hensley, Fawn Helena | Agent | 4120 Culbreath Rd, Brooksville, FL 34602 |
Name | Role | Address |
---|---|---|
Hensley, Todd Henry | President | 4120 Culbreath Rd, Brooksville, FL 34602 |
Name | Role | Address |
---|---|---|
Hensley, Fawn Helena | Executive Secretary | 4120 Culbreath Rd, Brooksville, FL 34602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-15 | 4120 Culbreath Rd, Brooksville, FL 34602 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-15 | Hensley, Fawn Helena | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-15 | 4120 Culbreath Rd, Brooksville, FL 34602 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-08 | 4120 Culbreath Rd, Brooksville, FL 34602 | No data |
AMENDMENT | 2004-01-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-17 |
Reg. Agent Change | 2021-01-19 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State