Active
Updated 8/16/2025 6:04:40 PM

Concrete Reinforcements, Inc.

Concrete Reinforcements, Inc. is a Foreign Profit Corporation located in Surprise, AZ. Established on October 19, 2006, this corporation is officially registered under the document number F06000006630 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 31-1498990.

The primary and mailing address of the corporation is 13450 W. Peoria Ave., Surprise, AZ 85379, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Krebs, Kenneth V. from Surprise AZ, holding the position of DPS, ensuring strong leadership. To maintain legal compliance, the corporation has appointed West, Michael J. as its official registered agent, located at 3830 Presidents Way, Jacksonville, FL 32220.

As of the latest update, Concrete Reinforcements, Inc. filed its last annual reports on February 5, 2025

Filing information

Company Name Concrete Reinforcements, Inc.
Entity type Foreign Profit Corporation
Governing Agency Florida Department Of State
Document Number F06000006630
FEI/EIN Number 31-1498990
Date Filed October 19, 2006
Company Age 18 years 10 months
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 10/22/2018
Event Effective Date NONE

The data on Concrete Reinforcements, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/16/2025.

Contact details

Principal Address

13450 W. Peoria Ave.
Surprise, AZ 85379

Mailing Address

13450 W. Peoria Ave.
Surprise, AZ 85379

Registered Agent Name & Address

West, Michael J.
3830 Presidents Way
Jacksonville, FL 32220
Name Changed: 12/4/2015
Address Changed: 12/4/2015

Officer/Director Details

Krebs, Kenneth V.
DPS
13450 W. Peoria Ave.
Surprise, AZ 85379

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/22/2018
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/22/2018
Effective Date 10/22/2018
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/23/2016
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/23/2016
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 12/4/2015
Effective Date
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 01/05/2024
Report Year 2025
Filed Date 02/05/2025
Report Year 2023
Filed Date 02/22/2023

Document Images

02/05/2025 -- ANNUAL REPORT
01/05/2024 -- ANNUAL REPORT
02/22/2023 -- ANNUAL REPORT
01/24/2022 -- ANNUAL REPORT
02/12/2021 -- ANNUAL REPORT
More...