Search icon

DON'S CONCRETE PUMPING, INC.

Company Details

Entity Name: DON'S CONCRETE PUMPING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Nov 1991 (33 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: S92994
FEI/EIN Number 59-3093293
Address: 3515 E HILLTOP LOOP, HERNANDO, FL 34442
Mail Address: 3515 E HILLTOP LOOP, HERNANDO, FL 34442
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
PONDER, CHARLES Agent 2667-B NORTH FLORIDA AVE., HERNANDO, FL 34442

Vice President

Name Role Address
RITTER, DONALD JR. Vice President 3515 E. HILLTOP LP, HERNANDO, FL 34442
AYNIK, JOHN Vice President 6251 E. SIOUX CORAL, HERNANDO, FL 34442

Secretary

Name Role Address
RITTER, JULEE Secretary 3515 E HILLTOP LOOP, HERNANDO, FL

Director

Name Role Address
RITTER, DONALD A. Director 3515 E HILLTOP LOOP, HERNANDO, FL

President

Name Role Address
RITTER, DONALD A. President 3515 E HILLTOP LOOP, HERNANDO, FL

Treasurer

Name Role Address
RITTER, DONALD A. Treasurer 3515 E HILLTOP LOOP, HERNANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 2667-B NORTH FLORIDA AVE., HERNANDO, FL 34442 No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-26 3515 E HILLTOP LOOP, HERNANDO, FL 34442 No data
CHANGE OF MAILING ADDRESS 1995-04-26 3515 E HILLTOP LOOP, HERNANDO, FL 34442 No data

Documents

Name Date
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State