Search icon

DISPLAY CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: DISPLAY CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISPLAY CONCEPTS, INC. 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: 26 Jan 1973 (52 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 417506
FEI/EIN Number 591465393

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18 RIVERFIELD RD, TRENTON, ME, 04605
Mail Address: 18 RIVERFIELD RD, TRENTON, ME, 04605
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD DUANE Chief Executive Officer PO BOX 1386, ELLSWORTH, ME, 04605
SHELTON DAVID K Agent 4851 INDEPENDENCE DR, BRADENTON, FL, 34210
SHELTON, K. DAVID Vice Chairman RIVERFIELD FARM, RFD #1, TRENTON, ME
SHELTON, STEVEN D. President RR #1, BOX 118, TRENTON, ME

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-18 18 RIVERFIELD RD, TRENTON, ME 04605 -
CHANGE OF MAILING ADDRESS 2001-05-18 18 RIVERFIELD RD, TRENTON, ME 04605 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-22 4851 INDEPENDENCE DR, BRADENTON, FL 34210 -
REGISTERED AGENT NAME CHANGED 2000-01-22 SHELTON, DAVID K -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1990-08-27 - -

Documents

Name Date
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-01-22
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State