Search icon

CLINICAL CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: CLINICAL CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLINICAL CONCEPTS, INC. 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: 03 Mar 1983 (42 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: G26461
FEI/EIN Number 592265774

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

Address: 1819 W. TRAFALGAR CIR., HOLLYWOOD, FL, 33020, US
Mail Address: 1819 W. TRAFALGAR CIR., HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS CAROLYN E Vice President 1819 W. TRAFALGAR CIR, HOLLYWOOD, FL, 33020
MARKS CAROLYN E Agent 1819 W. TRAFALGAR CIR., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 1819 W. TRAFALGAR CIR., HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2009-01-15 1819 W. TRAFALGAR CIR., HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2009-01-15 MARKS, CAROLYN EPRES. -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 1819 W. TRAFALGAR CIR., HOLLYWOOD, FL 33020 -
AMENDMENT 2001-11-15 - -

Documents

Name Date
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-04-10
Off/Dir Resignation 2007-12-24
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-01-16
Amendment 2001-11-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State