Search icon

S. C & L CONCRETE INC. - Florida Company Profile

Company Details

Entity Name: S. C & L CONCRETE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S. C & L 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: 31 Jul 1991 (34 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: S70773
FEI/EIN Number 650281450

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

Address: 4833 NE 122ND DRIVE, OKEECHOBEE, FL, 34972, US
Mail Address: 4833 NE 122ND DRIVE, OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMBREFE JOHN President 4833 NE 122ND DRIVE, OKEECHOBEE, FL, 3
AMBREFE WYNETTE Treasurer 4833 NE 122ND DRIVE, OKEECHOBEE, FL, 34972
BROWN JEFF Vice President 750 SOUTH DIXIE HIGHWAY, BOCA RATON, FL, 33432
AMBREFE JOHN Agent 4833 NE 122ND DRIVE, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-15 4833 NE 122ND DRIVE, OKEECHOBEE, FL 34972 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-15 4833 NE 122ND DRIVE, OKEECHOBEE, FL 34972 -
CHANGE OF MAILING ADDRESS 2007-05-15 4833 NE 122ND DRIVE, OKEECHOBEE, FL 34972 -
AMENDMENT 2005-12-09 - -
REINSTATEMENT 2002-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900008946 LAPSED CC0717397MB PALM BCH CTY CIV 2008-03-26 2013-05-16 $17251.71 TARMAC AMERICA LLC, 455 FAIRWAY DRIVE, DEERFIELD BEACH, FL 33441

Documents

Name Date
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-05-01
Amendment 2005-12-09
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-24
ANNUAL REPORT 2003-01-30
REINSTATEMENT 2002-06-21
DEBIT MEMO 1997-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State