Search icon

DALE NEWELL CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: DALE NEWELL CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALE NEWELL 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: 11 Dec 1990 (34 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: S18429
FEI/EIN Number 650232185

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

Address: 18855 217th Rd, Live Oak, FL, 32060, US
Mail Address: 18855 217th Rd, Live Oak, FL, 32060, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWELL DALE Vice President 18855 217th Rd, Live Oak, FL, 32060
NEWELL DALE Director 18855 217th Rd, Live Oak, FL, 32060
Dale Newell Secretary 18855 217th Rd, Live Oak, FL, 32060
NEWELL SUE G President 18855 217th Rd, Live Oak, FL, 32060
NEWELL SUE G Treasurer 18855 217th Rd, Live Oak, FL, 32060
NEWELL TYLER M Vice President 18855 217th Rd, Live Oak, FL, 32060
NEWELL DALE Agent 18855 217th Rd, Live Oak, FL, 32060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-14 - -
REGISTERED AGENT NAME CHANGED 2023-03-14 NEWELL, DALE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 18855 217th Rd, Live Oak, FL 32060 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 18855 217th Rd, Live Oak, FL 32060 -
CHANGE OF MAILING ADDRESS 2015-04-28 18855 217th Rd, Live Oak, FL 32060 -
AMENDMENT 1998-10-15 - -

Documents

Name Date
REINSTATEMENT 2023-03-14
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State