Search icon

FLORIDA CONCEPTS, INC. - Florida Company Profile

Headquarter

Company Details

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

FLORIDA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 1976 (49 years ago)
Document Number: 499483
FEI/EIN Number 591669087

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

Address: 33920 US 19 N,, STE 200, PALM HARBOR, FL, 34684, US
Mail Address: 33920 US 19 N,, STE 200, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA CONCEPTS, INC., ALABAMA 000-902-596 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA CONCEPTS, INC. 401K PLAN 2011 591669087 2012-09-04 FLORIDA CONCEPTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 236200
Sponsor’s telephone number 7274476776
Plan sponsor’s address P.O. BOX 5026, CLEARWATER, FL, 337585026

Plan administrator’s name and address

Administrator’s EIN 591669087
Plan administrator’s name FLORIDA CONCEPTS, INC.
Plan administrator’s address P.O. BOX 5026, CLEARWATER, FL, 337585026
Administrator’s telephone number 7274476776

Signature of

Role Plan administrator
Date 2012-09-04
Name of individual signing PATRICIA CORBETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-04
Name of individual signing PATRICIA CORBETT
Valid signature Filed with authorized/valid electronic signature
FLORIDA CONCEPTS, INC. 401K PLAN 2011 591669087 2012-05-03 FLORIDA CONCEPTS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 236200
Sponsor’s telephone number 7274476776
Plan sponsor’s address P.O. BOX 5026, CLEARWATER, FL, 337585026

Plan administrator’s name and address

Administrator’s EIN 591669087
Plan administrator’s name FLORIDA CONCEPTS, INC.
Plan administrator’s address P.O. BOX 5026, CLEARWATER, FL, 337585026
Administrator’s telephone number 7274476776

Signature of

Role Plan administrator
Date 2012-05-03
Name of individual signing PATTI CORBETT
Valid signature Filed with authorized/valid electronic signature
FLORIDA CONCEPTS, INC. 401K PLAN 2010 591669087 2011-05-09 FLORIDA CONCEPTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 236200
Sponsor’s telephone number 7274476776
Plan sponsor’s address 804 N. BELCHER ROAD SUITE 200, CLEARWATER, FL, 337652150

Plan administrator’s name and address

Administrator’s EIN 591669087
Plan administrator’s name FLORIDA CONCEPTS, INC.
Plan administrator’s address 804 N. BELCHER ROAD SUITE 200, CLEARWATER, FL, 337652150
Administrator’s telephone number 7274476776

Signature of

Role Plan administrator
Date 2011-05-09
Name of individual signing PATRICIA L CORBETT
Valid signature Filed with authorized/valid electronic signature
FLORIDA CONCEPTS, INC. 401K PLAN 2009 591669087 2010-07-18 FLORIDA CONCEPTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 236200
Sponsor’s telephone number 7274476776
Plan sponsor’s address P.O. BOX 5026, CLEARWATER, FL, 337585026

Plan administrator’s name and address

Administrator’s EIN 591669087
Plan administrator’s name FLORIDA CONCEPTS, INC.
Plan administrator’s address P.O. BOX 5026, CLEARWATER, FL, 337585026
Administrator’s telephone number 7274476776

Signature of

Role Plan administrator
Date 2010-06-28
Name of individual signing PATRICIA L CORBETT
Valid signature Filed with authorized/valid electronic signature
FLORIDA CONCEPTS, INC. 401K PLAN 2009 591669087 2010-06-28 FLORIDA CONCEPTS, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 236200
Sponsor’s telephone number 7274476776
Plan sponsor’s address P.O. BOX 5026, CLEARWATER, FL, 337585026

Plan administrator’s name and address

Administrator’s EIN 591669087
Plan administrator’s name FLORIDA CONCEPTS, INC.
Plan administrator’s address P.O. BOX 5026, CLEARWATER, FL, 337585026
Administrator’s telephone number 7274476776

Signature of

Role Plan administrator
Date 2010-06-28
Name of individual signing PATRICIA L CORBETT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CORBETT THOMAS B Vice President 5063 CROSS POINTE DR, OLDSMAR, FL, 34677
CORBETT JOSEPH C Director 36750 US 19 NORTH, PALM HARBOR, FL, 34684
CORBETT JOSEPH C President 36750 US 19 NORTH, PALM HARBOR, FL, 34684
CORBETT PATRICIA L Secretary 36750 US 19 NORTH, PALM HARBOR, FL, 34684
CORBETT PATRICIA L Treasurer 36750 US 19 NORTH, PALM HARBOR, FL, 34684
CORBETT JOSEPH C Agent 36750 US 19 NORTH, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-07-05 33920 US 19 N,, STE 200, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2018-07-05 33920 US 19 N,, STE 200, PALM HARBOR, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 36750 US 19 NORTH, PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 2010-01-21 CORBETT, JOSEPH CJR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000868829 TERMINATED 1000000497207 PINELLAS 2013-04-24 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000735707 TERMINATED 1000000303289 PINELLAS 2012-10-19 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310379839 0420600 2006-08-18 BRUCE B. DOWNS, WESLEY CHAPEL, FL, 33543
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-08-18
Emphasis L: FALL
Case Closed 2006-09-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-08-24
Abatement Due Date 2006-08-29
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
303605620 0420600 2000-06-21 301 WEST BRANDON BLVD., BRANDON, FL, 33510
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-06-23
Emphasis L: FLCARE, S: CONSTRUCTION, L: FALL
Case Closed 2000-08-09

Related Activity

Type Referral
Activity Nr 202320065
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2000-07-12
Abatement Due Date 2000-07-17
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2000-07-12
Abatement Due Date 2000-07-17
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2000-07-12
Abatement Due Date 2000-07-17
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3974717106 2020-04-12 0455 PPP 33920 US HIGHWAY 19, PALM HARBOR, FL, 34684-2373
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56500
Loan Approval Amount (current) 56500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM HARBOR, PINELLAS, FL, 34684-2373
Project Congressional District FL-13
Number of Employees 4
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56823.31
Forgiveness Paid Date 2020-11-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State