Search icon

CONCRETE STRUCTURES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CONCRETE STRUCTURES, 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: 20 Nov 1991 (34 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: S95551
FEI/EIN Number 65-0299618

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

Address: 1958 NW 74th AVE, Pembroke Pines, FL, 33024, US
Mail Address: 1958 NW 74th AVE, Pembroke Pines, FL, 33024, US
ZIP code: 33024
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lerner Gil M President PO Box 840205, Pembroke Pines, FL, 33084
Lerner Gil M Agent 6982 Pembroke Road, Pembroke Pines, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-27 1958 NW 74th AVE, Pembroke Pines, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-14 1958 NW 74th AVE, Pembroke Pines, FL 33024 -
REINSTATEMENT 2018-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-14 6982 Pembroke Road, Pembroke Pines, FL 33023 -
REGISTERED AGENT NAME CHANGED 2018-12-14 Lerner, Gil M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
MIAMI-DADE COUNTY, VS CONCRETE STRUCTURES, INC., etc., et al., 3D2012-2004 2012-07-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
98-13405

Parties

Name Miami-Dade County, Florida
Role Appellant
Status Active
Representations ROBERT A. CUEVAS, JR., Thomas H. Robertson
Name S. RICHARD SALONIA
Role Appellee
Status Active
Representations MARK STEPHEN MUCCI, BRIAN M. ABELOW
Name CONCRETE STRUCTURES, INC.
Role Appellee
Status Active
Name Hon. Marcia B. Caballero
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for appellate attorney's fees filed by appellees, it is ordered that said motion is hereby denied. LAGOA, SALTER and EMAS, JJ., concur.
Docket Date 2013-05-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Temporary injunction of 6-29-12 vacated
Docket Date 2013-04-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the briefs and oral argument in this case, the circuit court¿s ¿Order Granting Defendant Concrete Structures, Inc. and S. Richard Salonia¿s Verified Motion for Temporary Injunction,¿ issued June 29, 2012, is hereby vacated.This Court¿s opinion will be issued subsequently.LAGOA, SALTER and EMAS, JJ., concur..
Docket Date 2013-04-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-03-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Miami-Dade County, Florida
Docket Date 2013-03-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of S. RICHARD SALONIA
Docket Date 2013-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2013-03-01
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of Miami-Dade County, Florida
Docket Date 2013-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Thomas H. Robertson 301991
Docket Date 2013-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of S. RICHARD SALONIA
Docket Date 2013-02-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of S. RICHARD SALONIA
Docket Date 2013-02-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of S. RICHARD SALONIA
Docket Date 2013-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of S. RICHARD SALONIA
Docket Date 2013-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ 0 envs/0 copies
Docket Date 2013-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of S. RICHARD SALONIA
Docket Date 2012-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees' motion for an extension of time to file the answer brief is granted to and including January 16, 2013.
Docket Date 2012-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of S. RICHARD SALONIA
Docket Date 2012-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: no copies/envelopes
Docket Date 2012-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of S. RICHARD SALONIA
Docket Date 2012-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix
On Behalf Of Miami-Dade County, Florida
Docket Date 2012-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including October 12, 2012.
Docket Date 2012-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2012-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2012-07-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 9, 2012.
Docket Date 2012-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Miami-Dade County, Florida
Docket Date 2012-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-08-17
REINSTATEMENT 2018-12-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-01-10
Type:
Planned
Address:
12650 NW 107TH AVENUE, MIAMI, FL, 33178
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-07-24
Type:
Unprog Rel
Address:
12650 NW 107TH AVENUE, MIAMI, FL, 33178
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 597-9987
Add Date:
2003-02-21
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
10
Drivers:
8
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State