Entity Name: | BR CONCRETE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BR CONCRETE, 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: | 11 Mar 1998 (27 years ago) |
Document Number: | P98000023356 |
FEI/EIN Number |
593497134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4460 PACKARD AVE. S, SAINT CLOUD, FL, 34772, US |
Mail Address: | 4460 Packard Ave S, SAINT CLOUD, FL, 34772, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROWE BRENT | President | 4460 Packard Ave. S, SAINT CLOUD, FL, 34772 |
Rowe Lisa M | Officer | 4460 Packard Ave. S, SAINT CLOUD, FL, 34772 |
Hackett Andrew J | Officer | 410 Lagoon court, Kenansville, FL, 34739 |
ROWE BRENT | Agent | 4460 PACKARD AVE. S, SAINT CLOUD, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-24 | 4460 PACKARD AVE. S, SAINT CLOUD, FL 34772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-24 | 4460 PACKARD AVE. S, SAINT CLOUD, FL 34772 | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 4460 PACKARD AVE. S, SAINT CLOUD, FL 34772 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-09 | ROWE, BRENT | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001092991 | TERMINATED | 1000000380988 | OSCEOLA | 2012-11-29 | 2022-12-28 | $ 2,255.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4696218501 | 2021-02-26 | 0455 | PPS | 4460 Packard Ave S, Saint Cloud, FL, 34772-8144 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State