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 |
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 |
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 | - |
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 |
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