Search icon

CONCISE INC.

Company Details

Entity Name: CONCISE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F14000005447
FEI/EIN Number 20-0729867
Address: 1050 Connecticut Ave. NW. Suite 500, Washington, DC 20036
Mail Address: 1050 Connecticut Ave. NW. Suite 500, Washington, DC 20036
Place of Formation: GEORGIA

Agent

Name Role
INCORP SERVICES, INC. Agent

President

Name Role Address
JOHNSON, DAVID President 1050 Connecticut Ave. NW. Suite 500, Washington, DC 20036

Treasurer

Name Role Address
JOHNSON, DAVID Treasurer 1050 Connecticut Ave. NW. Suite 500, Washington, DC 20036

Secretary

Name Role Address
JOHNSON, DAVID Secretary 1050 Connecticut Ave. NW. Suite 500, Washington, DC 20036

Director

Name Role Address
JOHNSON, DAVID Director 1050 Connecticut Ave. NW. Suite 500, Washington, DC 20036

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1050 Connecticut Ave. NW. Suite 500, Washington, DC 20036 No data
CHANGE OF MAILING ADDRESS 2019-05-01 1050 Connecticut Ave. NW. Suite 500, Washington, DC 20036 No data
REINSTATEMENT 2016-12-08 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-08 INCORP SERVICES, INC. No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000226389 ACTIVE 1000000988449 COLUMBIA 2024-04-10 2044-04-17 $ 830.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000604431 LAPSED 15CA010379 CIR COURT HILLSBOROUGH CTY, FL 2017-09-13 2022-10-30 $6254.94 MISOURCE, INC, 2002 N. LOIS AVE, 310, TAMPA, FL 33607
J16000662225 LAPSED 2016-CA-2918 TENTH CIRCUIT CIVIL 2016-09-30 2021-10-11 $66,628.44 CONTROL DESIGN ELECTRICAL CONTRACTORS, INC., P.O. BOX 90069, LAKELAND, FL 33804-0069

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-03-30
REINSTATEMENT 2016-12-08
ANNUAL REPORT 2015-03-25
Foreign Profit 2014-12-23

Date of last update: 20 Feb 2025

Sources: Florida Department of State