Entity Name: | CITY CONCRETE CONSTRUCTION COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITY CONCRETE CONSTRUCTION COMPANY 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 Jun 1992 (33 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | V46001 |
FEI/EIN Number |
593130145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 165 NORMAN DRIVE, TALLAHASSEE, FL, 32304, US |
Mail Address: | 165 Norman Drive, Tallahassee, FL, 32304, US |
ZIP code: | 32304 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLORE FRANKLIN E | President | 469 COOPERWOOD RD, CRAWFORDVILLE, FL, 32327 |
CLORE FRANKLIN E | Agent | 469 COOPERWOOD RD, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-05-19 | 165 NORMAN DRIVE, TALLAHASSEE, FL 32304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-01 | 165 NORMAN DRIVE, TALLAHASSEE, FL 32304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-01 | 469 COOPERWOOD RD, CRAWFORDVILLE, FL 32327 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-01 | CLORE, FRANKLIN E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2000-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1997-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000152756 | TERMINATED | 2010 CC 004524 | ESCAMBIA COUNTY COURT | 2011-03-03 | 2016-03-15 | $7,873.38 | CONSTRUCTION MATERIALS, INC., 4350 NORTHERN BOULEVARD, POST OFFICE BOX 210189, MONTGOMERY, AL 36121-0189 |
J10000372182 | TERMINATED | 2007-CA-1637 | CIR CRT 2ND JUD LEON CNTY | 2010-02-08 | 2015-03-01 | $38,848.25 | COOK BROTHERS, INC., 1255 COMMERCE BOULEVARD, MIDWAY, FL 32343 |
J10000372273 | TERMINATED | 2007-CA-1637 | CIR CRT 2ND JUD LEON CNTY FL | 2009-11-06 | 2015-03-01 | $2,318.67 | COOK BROTHERS, INC., 1255 COMMERCE BOULEVARD, MIDWAY, FL 32343 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-05-19 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-02-04 |
ANNUAL REPORT | 2009-04-30 |
REINSTATEMENT | 2008-10-02 |
ANNUAL REPORT | 2007-04-28 |
ANNUAL REPORT | 2006-09-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State