Search icon

ROBERT YODER CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT YODER CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT YODER CONCRETE, 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: 16 Sep 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000081785
FEI/EIN Number 650949420

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

Address: 20110 79TH AVE. EAST, BRADENTON, FL, 34202
Mail Address: 20110 79TH AVE. EAST, BRADENTON, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YODER ROBERT D President 20110 79TH AVE EAST, BRADENTON, FL, 34202
YODER ROBERT Agent 20110 79TH AVE. EAST, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-12 20110 79TH AVE. EAST, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2009-11-12 20110 79TH AVE. EAST, BRADENTON, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-12 20110 79TH AVE. EAST, BRADENTON, FL 34202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001188274 LAPSED 08-CC-5981 NC CTY CIVIL SARASOTA CTY 2009-04-15 2014-05-05 $7,895.94 FORD MOTOR CREDIT COMPANY LLC, P.O. BOX 6508, MESA, AZ 85216
J09001183028 LAPSED 08-SC-7807 NC CTY CIVIL, SARASOTA CTY 2009-04-09 2014-04-30 $2,438.50 FORD MOTOR CREDIT COMPANY LLC, P.O. BOX 6508, MESA, AZ 85216
J08900006872 LAPSED 16-2007-CA 11252 4TH JUD CIR CRT DUVAL CTY FL 2008-04-08 2013-04-21 $103513.82 FLORIDA ROCK INDUSTRIIES, INC., A FLORIDA CORPORATION, P.O. BOX 4667, JACKSONVILLE, FL 32201

Documents

Name Date
REINSTATEMENT 2009-11-12
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-08-01
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-08-12
ANNUAL REPORT 2001-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311676753 0420600 2007-10-30 10109 U.S. HWY.301 S., RIVERVIEW, FL, 33578
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-02-13
Emphasis L: FALL
Case Closed 2008-04-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-02-14
Abatement Due Date 2008-02-22
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-02-14
Abatement Due Date 2008-02-22
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-02-14
Abatement Due Date 2008-03-18
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State