Detail by Officer/Registered Agent Name

Florida Profit Corporation

HOMESTEAD CONCRETE & DRAINAGE, INC.

Filing Information
F20141 59-2069390 02/18/1981 FL ACTIVE AMENDMENT 08/08/2023 NONE
Principal Address
221 S.W. 4TH AVE
HOMESTEAD, FL 33030

Changed: 01/19/2011
Mailing Address
221 S.W. 4TH AVE.
HOMESTEAD, FL 33030

Changed: 01/19/2011
Registered Agent Name & Address TOURON, FRANCISCO, III
2665 S. BAYSHORE DRIVE
STE. 300
MIAMI, FL 33133

Name Changed: 01/08/2024

Address Changed: 01/08/2024
Officer/Director Detail Name & Address

Title PRESIDENT

CORDERO, ALFRED
221 SW 4TH AVENUE
HOMESTEAD, FL 33030

Title VICE PRESIDENT

APOLINARIO, NELSON D
221 SW 4TH AVENUE
HOMESTEAD, FL 33030

Title SECRETARY

PENSADO, JORGE
221 SW 4TH AVENUE
HOMESTEAD, FL 33030

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/23/2023
2024 01/08/2024

Document Images
01/08/2024 -- ANNUAL REPORT View image in PDF format
08/08/2023 -- Amendment View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
09/28/2017 -- Reg. Agent Change View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
06/10/2009 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
05/24/2007 -- Amendment View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
01/24/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
03/06/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
03/28/2001 -- ANNUAL REPORT View image in PDF format
10/13/2000 -- REINSTATEMENT View image in PDF format
05/29/1999 -- ANNUAL REPORT View image in PDF format
05/28/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
07/19/1994 -- ANNUAL REPORT View image in PDF format