Name: | Concrete Erectors, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 05 Nov 2007 (17 years ago) |
Branch of: | Concrete Erectors, Inc., FLORIDA (Company Number P01000002681) |
Business ID: | 921910 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 2139 State Road 434 W, Suite 101Longwood, FL 32779 |
Name | Role | Address |
---|---|---|
Hubco Registered Agent Services, Inc. | Agent | 248 E. Capitol Street, Suite 840, Jackson, MS 39201 |
Name | Role | Address |
---|---|---|
Thomas F Allen | Director | 2139 State Road 434 W, Suite 101, Longwood, FL 32779 |
Name | Role | Address |
---|---|---|
Thomas F Allen | President | 2139 State Road 434 W, Suite 101, Longwood, FL 32779 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-01-15 | Annual Report For Concrete Erectors, Inc. |
Annual Report | Filed | 2024-01-10 | Annual Report For Concrete Erectors, Inc. |
Annual Report | Filed | 2023-01-16 | Annual Report For Concrete Erectors, Inc. |
Annual Report | Filed | 2022-03-30 | Annual Report For Concrete Erectors, Inc. |
Amendment Form | Filed | 2021-11-12 | Amendment For Concrete Erectors, Inc. |
Mass Commercial Registerd Agent Change | Filed | 2021-11-08 | Commercial Agent Change For AGENT SERVICES OF MS, INC to Jim Little & Associates |
Annual Report | Filed | 2021-03-04 | Annual Report For Concrete Erectors, Inc. |
Annual Report | Filed | 2020-04-16 | Annual Report For Concrete Erectors, Inc. |
Annual Report | Filed | 2019-05-17 | Annual Report For Concrete Erectors, Inc. |
Annual Report | Filed | 2018-10-19 | Annual Report For Concrete Erectors, Inc. |
Date of last update: 22 Mar 2025
Sources: Mississippi Secretary of State