Search icon

CONCRETE ARTISTS, CORP.

Company Details

Entity Name: CONCRETE ARTISTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 1999 (26 years ago)
Date of dissolution: 21 Nov 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2002 (22 years ago)
Document Number: P99000019607
FEI/EIN Number 650898645
Address: 7935 WEST 30TH CT, 213, HIALEAH, FL, 33018
Mail Address: 7935 WEST 30TH CT, 213, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA REINALDO Agent 7935 WEST 30TH CR, HIALEAH, FL, 33018

President

Name Role Address
GARCIA REINALDO President 7935 WEST 30TH CT APT 213, HIALEAH, FL, 33018

Treasurer

Name Role Address
GARCIA REINALDO Treasurer 7935 WEST 30TH CT APT 213, HIALEAH, FL, 33018

Director

Name Role Address
GARCIA REINALDO Director 7935 WEST 30TH CT APT 213, HIALEAH, FL, 33018
GARCIA ADELAIDA C Director 7935 WEST 30TH CT APT 213, HIALEAH, FL, 33018

Secretary

Name Role Address
GARCIA ADELAIDA C Secretary 7935 WEST 30TH CT APT 213, HIALEAH, FL, 33018

Vice President

Name Role Address
GARCIA ADELAIDA C Vice President 7935 WEST 30TH CT APT 213, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-11-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-09-10 7935 WEST 30TH CT, 213, HIALEAH, FL 33018 No data
CHANGE OF MAILING ADDRESS 2001-09-10 7935 WEST 30TH CT, 213, HIALEAH, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2001-09-10 7935 WEST 30TH CR, APT 213, HIALEAH, FL 33018 No data

Documents

Name Date
Voluntary Dissolution 2002-11-21
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-09-10
ANNUAL REPORT 2000-05-31
Domestic Profit 1999-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State