Search icon

QUICK CONCRETE PUMPING CORP. - Florida Company Profile

Company Details

Entity Name: QUICK CONCRETE PUMPING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUICK CONCRETE PUMPING CORP. 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: 23 Dec 1998 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000106482
FEI/EIN Number 650884503

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

Address: 8725 NW 116 ST, HIALEAH, FL, 33018, US
Mail Address: 8725 NW 116 ST., HIALEAH GDNS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA OMAR S President 8725 NW 116 ST., HIALEAH, FL, 33018
ORTEGA OMAR S Treasurer 8725 NW 116 ST., HIALEAH, FL, 33018
ORTEGA DAREL O Vice President 8725 NW 116 ST., HIALEAH, FL, 33018
ORTEGA OMAR S Agent 5868 WEST 25TH COURT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 8725 NW 116 ST, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2004-04-19 8725 NW 116 ST, HIALEAH, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State