Entity Name: | K & M CONCRETE PUMPING SERVICES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
K & M CONCRETE PUMPING SERVICES, CORP. 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: | 16 Dec 1997 (27 years ago) |
Date of dissolution: | 26 Aug 2003 (22 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Aug 2003 (22 years ago) |
Document Number: | P97000105731 |
FEI/EIN Number |
650801117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20201 SW 128 AVE, MIAMI, FL, 33177 |
Mail Address: | P.O. BOX 700036, MIAMI, FL, 33170 |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JUAN J | President | 20201 SW 128 AVE, MIAMI, FL, 33177 |
GONZALEZ JUAN J | Director | 20201 SW 128 AVE, MIAMI, FL, 33177 |
DIAZ MIRIAM | Secretary | 20201 SW 128 AVE, MIAMI, FL, 33177 |
DIAZ MIRIAM | Director | 20201 SW 128 AVE, MIAMI, FL, 33177 |
DIAZ MANUEL | Treasurer | 20201 SW 128 AVE, MIAMI, FL, 33177 |
DIAZ MANUEL | Director | 20201 SW 128 AVE, MIAMI, FL, 33177 |
DIAZ JOSE E | Vice President | 20201 SW 128 AVE, MIAMI, FL, 33177 |
DIAZ JOSE E | Director | 20201 SW 128 AVE, MIAMI, FL, 33177 |
GONZALEZ JUAN J | Agent | 20201 SW 128 AVE, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2003-08-26 | - | - |
AMENDMENT | 2003-05-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-05-07 | GONZALEZ, JUAN J | - |
AMENDMENT | 2003-01-27 | - | - |
CHANGE OF MAILING ADDRESS | 2002-03-25 | 20201 SW 128 AVE, MIAMI, FL 33177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-25 | 20201 SW 128 AVE, MIAMI, FL 33177 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2003-08-26 |
Amendment | 2003-05-07 |
ANNUAL REPORT | 2003-05-05 |
Amendment | 2003-01-27 |
ANNUAL REPORT | 2002-03-25 |
REINSTATEMENT | 2001-11-21 |
ANNUAL REPORT | 2001-05-03 |
ACHESNUT | 2000-05-12 |
ANNUAL REPORT | 2000-03-24 |
ANNUAL REPORT | 1999-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State