Search icon

CONCRETE COATINGS, INC. - Florida Company Profile

Company Details

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

CONCRETE COATINGS, 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: 25 Sep 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: S82506
FEI/EIN Number 593085328

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

Address: 6900 PHILLIPS HIGHWAY, SUITE 42, JACKSONVILLE, FL, 32216
Mail Address: 6900 PHILLIPS HIGHWAY, SUITE 42, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD BARBARA L Treasurer 6900 PHILLIPS HWY #42, JACKSONVILLE, FL, 32216
MCDONALD BARBARA L Manager 6900 PHILLIPS HWY #42, JACKSONVILLE, FL, 32216
MCDONALD, JERRY L. President 6900 PHILLIPS HWY #42, JACKSONVILLE, FL
MCDONALD, JERRY L. Director 6900 PHILLIPS HWY #42, JACKSONVILLE, FL
MCDONALD, JERRY L Agent 2639 EAGLE STREET, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-04-30 MCDONALD, JERRY L -
REGISTERED AGENT ADDRESS CHANGED 2005-04-30 2639 EAGLE STREET, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-22 6900 PHILLIPS HIGHWAY, SUITE 42, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2001-01-22 6900 PHILLIPS HIGHWAY, SUITE 42, JACKSONVILLE, FL 32216 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000147715 TERMINATED 1000000029702 13361 788 2006-06-29 2026-07-06 $ 19,775.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-18
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State