Search icon

CITY CONCRETE CONSTRUCTION COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CLORE FRANKLIN E President 469 COOPERWOOD RD, CRAWFORDVILLE, FL, 32327
CLORE FRANKLIN E Agent 469 COOPERWOOD RD, CRAWFORDVILLE, FL, 32327

Events

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 - -

Debts

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

Documents

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