Search icon

J B CONCRETE PUMPING INC. - Florida Company Profile

Company Details

Entity Name: J B CONCRETE PUMPING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J B 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: 13 Jul 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000062186
FEI/EIN Number 650842664

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

Address: 6818 BRENOCK LANE, CHARLOTTE, NC, 28269
Mail Address: 6818 BRENOCK LANE, CHARLOTTE, NC, 28269
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJAMIN JOHN President 6818 BRENOCK LANE, CHARLOTTE, NC, 28269
BENJAMIN JOHN Director 6818 BRENOCK LANE, CHARLOTTE, NC, 28269
CRESSIONNIE SUSAN E Agent 102 KING FISHER WAY, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 102 KING FISHER WAY, SEBASTIAN, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 6818 BRENOCK LANE, CHARLOTTE, NC 28269 -
CHANGE OF MAILING ADDRESS 2003-05-01 6818 BRENOCK LANE, CHARLOTTE, NC 28269 -
REGISTERED AGENT NAME CHANGED 2003-05-01 CRESSIONNIE, SUSAN E -

Documents

Name Date
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-21
ANNUAL REPORT 1999-09-21
Domestic Profit 1998-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State