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 |
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 |
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 | - |
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