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 |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
JOHNSON, DAVID | President | 1050 Connecticut Ave. NW. Suite 500, Washington, DC 20036 |
Name | Role | Address |
---|---|---|
JOHNSON, DAVID | Treasurer | 1050 Connecticut Ave. NW. Suite 500, Washington, DC 20036 |
Name | Role | Address |
---|---|---|
JOHNSON, DAVID | Secretary | 1050 Connecticut Ave. NW. Suite 500, Washington, DC 20036 |
Name | Role | Address |
---|---|---|
JOHNSON, DAVID | Director | 1050 Connecticut Ave. NW. Suite 500, Washington, DC 20036 |
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 |
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 |
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