Search icon

CONCHFLASH CORPORATION - Florida Company Profile

Company Details

Entity Name: CONCHFLASH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCHFLASH CORPORATION 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: 20 Jan 1982 (43 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F64299
FEI/EIN Number 592168359

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

Address: 432 GREENE STREET, KEY WEST, FL, 33040
Mail Address: 432 GREENE STREET, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steele Samantha D Vice President 3729 Cindy Ave., KEY WEST, FL, 33040
STEELE, JESSICA President 3729 CINDY AVE, KEY WEST, FL, 33040
STEELE, JESSICA Agent 3729 CINDY AVENUE, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000031130 SALT + SILVER ACTIVE 2021-03-05 2026-12-31 - 432 GREENE ST., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2015-03-25 - -
REGISTERED AGENT NAME CHANGED 2015-03-25 STEELE, JESSICA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-07-24 432 GREENE STREET, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-24 432 GREENE STREET, KEY WEST, FL 33040 -
REINSTATEMENT 2004-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1992-08-13 3729 CINDY AVENUE, KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000637256 TERMINATED 1000000796549 DADE 2018-09-07 2038-09-12 $ 1,344.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000048432 TERMINATED 1000000241673 MONROE 2011-12-21 2032-01-25 $ 675.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-03-25
ANNUAL REPORT 2010-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State