Search icon

STEVE'S CONCRETE PUMP PARTS, INC. - Florida Company Profile

Company Details

Entity Name: STEVE'S CONCRETE PUMP PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVE'S CONCRETE PUMP PARTS, 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 Nov 1990 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S13853
FEI/EIN Number 593038014

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

Address: 822 W CENTRAL BLVD, ORLANDO, FL, 32805, US
Mail Address: 822 W CENTRAL BLVD, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH JAMES D. President 428 HAVER LAKE CIRCLE, APOPKA, FL
HOREY RAYMOND Secretary 49 YAWL DRIVE, COCOA BEACH, FL
HOREY RAYMOND Treasurer 49 YAWL DRIVE, COCOA BEACH, FL
HANBURY MENALCUS L J Vice President 1030 CATFISH CREEK, OVIEDO, FL, 32765
HOREY SR. R Agent 49 YAWL DRIVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 49 YAWL DRIVE, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 822 W CENTRAL BLVD, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 1994-05-01 822 W CENTRAL BLVD, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 1994-05-01 HOREY, SR. R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000374466 LAPSED 0000486206 06604 04515 2002-08-30 2022-09-19 $ 56,923.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607
J02000374474 LAPSED 0000486207 06604 04516 2002-08-30 2022-09-19 $ 2,984.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607

Documents

Name Date
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-20
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State