Search icon

STEVE'S CONCRETE PUMP PARTS, INC.

Company Details

Entity Name: STEVE'S CONCRETE PUMP PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Nov 1990 (34 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: S13853
FEI/EIN Number 59-3038014
Address: 822 W CENTRAL BLVD, ORLANDO, FL 32805
Mail Address: 822 W CENTRAL BLVD, ORLANDO, FL 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HOREY, SR. R Agent 49 YAWL DRIVE, COCOA BEACH, FL 32931

President

Name Role Address
WALSH, JAMES D. President 428 HAVER LAKE CIRCLE, APOPKA, FL

Secretary

Name Role Address
HOREY, RAYMOND Secretary 49 YAWL DRIVE, COCOA BEACH, FL

Treasurer

Name Role Address
HOREY, RAYMOND Treasurer 49 YAWL DRIVE, COCOA BEACH, FL

Vice President

Name Role Address
HANBURY, MENALCUS L J Vice President 1030 CATFISH CREEK, OVIEDO, FL 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 49 YAWL DRIVE, COCOA BEACH, FL 32931 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 822 W CENTRAL BLVD, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 1994-05-01 822 W CENTRAL BLVD, ORLANDO, FL 32805 No data
REGISTERED AGENT NAME CHANGED 1994-05-01 HOREY, SR. R No data

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: 03 Feb 2025

Sources: Florida Department of State