Entity Name: | CONCEPT 1, INC OF VOLUSIA COUNTY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 Mar 1997 (28 years ago) |
Date of dissolution: | 29 Sep 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Sep 2003 (22 years ago) |
Document Number: | F97000001318 |
FEI/EIN Number |
593430209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 211 E INTERNATIONAL SPEEDWAY BLVD., SUITE 101, DAYTONA BEACH, FL, 32118 |
Mail Address: | 211 E INTERNATIONAL SPEEDWAY BLVD., SUITE 101, DAYTONA BEACH, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
AMON FELIX | Director | 4205 S ATLNATIC AVE, DAYTONA BCH, FL, 32127 |
AMON FELIX | Chairman | 4205 S ATLNATIC AVE, DAYTONA BCH, FL, 32127 |
AMON FELIX | President | 4205 S ATLNATIC AVE, DAYTONA BCH, FL, 32127 |
AMON URSULA | DCVS | 4205 S ATLANTIC AVE, SAYTONA BCH, FL, 32127 |
AMON URSULA | Treasurer | 4205 S ATLANTIC AVE, SAYTONA BCH, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-09-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-09-12 | 211 E INTERNATIONAL SPEEDWAY BLVD., SUITE 101, DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2000-09-12 | 211 E INTERNATIONAL SPEEDWAY BLVD., SUITE 101, DAYTONA BEACH, FL 32118 | - |
Name | Date |
---|---|
Withdrawal | 2003-09-29 |
ANNUAL REPORT | 2002-05-29 |
ANNUAL REPORT | 2001-04-13 |
ANNUAL REPORT | 2000-03-27 |
ANNUAL REPORT | 1999-02-19 |
ANNUAL REPORT | 1998-01-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State