Search icon

PRECAST 4 US CORP. - Florida Company Profile

Company Details

Entity Name: PRECAST 4 US CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECAST 4 US CORP. 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: 01 Oct 1991 (33 years ago)
Date of dissolution: 01 May 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2006 (19 years ago)
Document Number: S83921
FEI/EIN Number 650293949

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

Address: 5800 SW 177TH AVENUE, MIAMI, FL, 33193, US
Mail Address: PO BOX 960068, MIAMI, FL, 33296, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUCRE EDGARD A. Director 5052 S.W. 154TH PLACE, MIAMI, FL
SUCRE EDGARD A. President 5052 S.W. 154TH PLACE, MIAMI, FL
SUCRE EDGARD S Agent 5052 SW 154TH PLACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-05-01 - -
REGISTERED AGENT NAME CHANGED 2003-05-05 SUCRE, EDGARD S -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 5052 SW 154TH PLACE, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-29 5800 SW 177TH AVENUE, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 1998-04-29 5800 SW 177TH AVENUE, MIAMI, FL 33193 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900012739 LAPSED 05-664-SP-26 MIAMI-DADE COUNTY, FL 2005-06-20 2010-07-22 $11811.20 SUNSHINE HEAVY HAULING, INC., PO BOX 522413, MIAMI, FL 33152

Documents

Name Date
Voluntary Dissolution 2006-05-01
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State