Search icon

MATT COMBS CONCRETE CO. - Florida Company Profile

Company Details

Entity Name: MATT COMBS CONCRETE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATT COMBS CONCRETE CO. 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: 24 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2012 (13 years ago)
Document Number: P98000056481
FEI/EIN Number 593592434

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

Address: 13668 FOX TR., LOXAHATCHEE, FL, 33470
Mail Address: 13668 FOX TR., LOXAHATCHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMBS LORA RA 13668 FOX TR, LOXAHATCHEE, FL, 33470
COMBS GEORGE President 13668 FOX TR, LOXAHATCHEE, FL, 33470
COMBS LORA Agent 13668 FOX TR, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-01-30 - -
REINSTATEMENT 2012-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 13668 FOX TR, LOXAHATCHEE, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-12 13668 FOX TR., LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2004-03-12 13668 FOX TR., LOXAHATCHEE, FL 33470 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State