Search icon

CONCRECEL LIGHTWEIGHT CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: CONCRECEL LIGHTWEIGHT CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCRECEL LIGHTWEIGHT 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: 09 Dec 1999 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000106651
FEI/EIN Number 650975911

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

Address: 1059 NE 43RD STREET, OAKLAND PARK, FL, 33334
Mail Address: 5201 S.W. 113 AVENUE, FT. LAUDERDALE, FL, 33330
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUZICKA THOMAS A President 1059 NE 43RD STREET, OAKLAND PARK, FL, 33334
MUZICKA THOMAS A Director 1059 NE 43RD STREET, OAKLAND PARK, FL, 33334
MUZICKA THOMAS A Agent 1059 NE 43RD STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2001-12-07 1059 NE 43RD STREET, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2001-12-07 1059 NE 43RD STREET, OAKLAND PARK, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-06-13 - -
CHANGE OF MAILING ADDRESS 2000-06-13 1059 NE 43RD STREET, OAKLAND PARK, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000725425 TERMINATED 1000000307219 BROWARD 2013-04-08 2023-04-17 $ 1,171.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2002-05-14
REINSTATEMENT 2001-12-07
Amendment 2000-06-13
ANNUAL REPORT 2000-06-06
Domestic Profit 1999-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State