Search icon

LON MANUCY CONCRETE, INC.

Company Details

Entity Name: LON MANUCY CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 1998 (27 years ago)
Date of dissolution: 26 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 26 Mar 2012 (13 years ago)
Document Number: P98000015837
FEI/EIN Number 593494496
Address: 4097 ROSE ST., ELKTON, FL, 32033
Mail Address: PO BOX 218, ELKTON, FL, 32033
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MANUCY III ALONZO H Agent 4097 ROSE STREET, ELKTON, FL, 32033

President

Name Role Address
MANUCY ALONZO President 4097 ROSE STREET, ELKTON, FL, 32033

Secretary

Name Role Address
MANUCY ALONZO Secretary 4097 ROSE STREET, ELKTON, FL, 32033

Treasurer

Name Role Address
MANUCY ALONZO Treasurer 4097 ROSE STREET, ELKTON, FL, 32033

Director

Name Role Address
MANUCY ALONZO Director 4097 ROSE STREET, ELKTON, FL, 32033

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-03-26 No data No data
REINSTATEMENT 2011-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-09-02 4097 ROSE ST., ELKTON, FL 32033 No data
REGISTERED AGENT ADDRESS CHANGED 2008-08-28 4097 ROSE STREET, ELKTON, FL 32033 No data
REGISTERED AGENT NAME CHANGED 2008-08-28 MANUCY III, ALONZO HPSTD No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-18 4097 ROSE ST., ELKTON, FL 32033 No data

Documents

Name Date
CORAPVDWN 2012-03-26
REINSTATEMENT 2011-12-12
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-08-28
Reg. Agent Change 2008-08-07
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State