Search icon

CONCEPT MANAGEMENT SYSTEMS, INC.

Company Details

Entity Name: CONCEPT MANAGEMENT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Mar 1982 (43 years ago)
Document Number: F71110
FEI/EIN Number 59-2181036
Address: 1648 TAYLOR ROAD, SUITE 333, PORT ORANGE, FL 32128
Mail Address: 1648 TAYLOR ROAD, SUITE 333, PORT ORANGE, FL 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Yovanovich, Michael C Agent 1648 TAYLOR ROAD, SUITE 333, PORT ORANGE, FL 32318

Treasurer

Name Role Address
YOVANOVICH, MICHAEL C Treasurer 1648 Taylor Road, Suite 333 PORT ORANGE, FL 32128

Secretary

Name Role Address
YOVANOVICH, MICHAEL C Secretary 1648 Taylor Road, Suite 333 PORT ORANGE, FL 32128

Vice President

Name Role Address
YOVANOVICH, CAROL L. Vice President 1648 Taylor Road, Suite 333 PORT ORANGE, FL 32128

Director

Name Role Address
YOVANOVICH, CAROL L. Director 1648 Taylor Road, Suite 333 PORT ORANGE, FL 32128
YOVANOVICH, THOMAS E Director 1648 Taylor Road, Suite 333 PORT ORANGE, FL 32128

President

Name Role Address
YOVANOVICH, MICHAEL C President 1648 Taylor Road, Suite 333 PORT ORANGE, FL 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-16 Yovanovich, Michael C No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-09 1648 TAYLOR ROAD, SUITE 333, PORT ORANGE, FL 32318 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-18 1648 TAYLOR ROAD, SUITE 333, PORT ORANGE, FL 32128 No data
CHANGE OF MAILING ADDRESS 2005-01-18 1648 TAYLOR ROAD, SUITE 333, PORT ORANGE, FL 32128 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State