Search icon

CONCEPTS IN DEVELOPMENTS, INC. - Florida Company Profile

Company Details

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

CONCEPTS IN DEVELOPMENTS, 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: 22 Jun 1979 (46 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: 627286
FEI/EIN Number 591945873

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

Mail Address: P.O. BOX 600368, NORTH MIAMI BEACH, FL, 33160
Address: 1660 NE 135ST STREET, APT# 7, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTMEZGUINE, SERGE Agent 1660 NE 135TH STREET, SUITE 7, NORTH MIAMI, FL, 33181
OTMEZGUINE, SERGE President P.O. BOIX 600368 N/A, NORTH MIAMI BEACH, FL
OTMEZGUINE, SERGE Director P.O. BOIX 600368 N/A, NORTH MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 1660 NE 135ST STREET, APT# 7, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-13 1660 NE 135TH STREET, SUITE 7, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 1992-03-18 1660 NE 135ST STREET, APT# 7, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 1992-03-18 OTMEZGUINE, SERGE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000073810 LAPSED 1000000248888 DADE 2012-01-30 2022-02-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J12000073836 ACTIVE 1000000248890 DADE 2012-01-30 2032-02-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000113295 LAPSED 1000000204664 DADE 2011-02-16 2021-02-23 $ 348.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10001099560 LAPSED 1000000194856 DADE 2010-11-30 2020-12-08 $ 600.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10001099578 TERMINATED 1000000194857 DADE 2010-11-30 2030-12-08 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-08-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-09-21
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102821931 0418800 1990-08-03 9 NORTH DIXIE HIGHWAY, HALLANDALE, FL, 33160
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-08-03
Case Closed 1990-10-29

Related Activity

Type Referral
Activity Nr 901529586
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1990-08-21
Abatement Due Date 1990-08-24
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1990-08-21
Abatement Due Date 1990-08-24
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1990-08-21
Abatement Due Date 1990-08-24
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Mar 2025

Sources: Florida Department of State