Search icon

TOTAL CONCRETE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TOTAL CONCRETE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL CONCRETE SERVICES, 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: 17 Oct 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jan 2004 (21 years ago)
Document Number: P97000089722
FEI/EIN Number 593478256

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

Address: 4120 Culbreath Rd, Brooksville, FL, 34602, US
Mail Address: 4120 Culbreath Rd, Brooksville, FL, 34602, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hensley Todd H President 4120 Culbreath Rd, Brooksville, FL, 34602
Hensley Fawn H Exec 4120 Culbreath Rd, Brooksville, FL, 34602
Hensley Fawn H Agent 4120 Culbreath Rd, Brooksville, FL, 34602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-15 4120 Culbreath Rd, Brooksville, FL 34602 -
REGISTERED AGENT NAME CHANGED 2021-01-15 Hensley, Fawn Helena -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 4120 Culbreath Rd, Brooksville, FL 34602 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 4120 Culbreath Rd, Brooksville, FL 34602 -
AMENDMENT 2004-01-02 - -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7469917104 2020-04-14 0491 PPP 4120 CULBREATH RD, BROOKSVILLE, FL, 34602-6134
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59220.95
Loan Approval Amount (current) 59220.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123409
Servicing Lender Name First Internet Bank of Indiana
Servicing Lender Address 8701 E 116th St, FISHERS, IN, 46038
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKSVILLE, HERNANDO, FL, 34602-6134
Project Congressional District FL-12
Number of Employees 6
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123409
Originating Lender Name First Internet Bank of Indiana
Originating Lender Address FISHERS, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59772.03
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State