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 |
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 |
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 |
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 | - |
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 |
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