Search icon

SUMTER CONCRETE PUMPING, INC. - Florida Company Profile

Company Details

Entity Name: SUMTER CONCRETE PUMPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMTER CONCRETE PUMPING, 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: 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: 21 May 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000046811
FEI/EIN Number 593517297

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

Address: 9411 CR 747, WEBSTER, FL, 33597
Mail Address: PO BOX 508, SUMTERVILLE, FL, 33585
ZIP code: 33597
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS JOHN MICHAEL Director 9411 CR 747, WEBSTER, FL, 33597
ROBERTS TAMMY JEAN Director 9411 CR 747, WEBSTER, FL, 33597
ROBERTS JOHN MICHAEL Agent 9411 CR 747, WEBSTER, FL, 33597

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-03 9411 CR 747, WEBSTER, FL 33597 -
CHANGE OF MAILING ADDRESS 2009-03-03 9411 CR 747, WEBSTER, FL 33597 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-03 9411 CR 747, WEBSTER, FL 33597 -
CANCEL ADM DISS/REV 2005-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-31
REINSTATEMENT 2005-01-10
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State