Search icon

CONCEPT CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: CONCEPT CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCEPT CONTRACTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Dec 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 1995 (30 years ago)
Document Number: H87826
FEI/EIN Number 650048323

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

Address: 359 Bottlebrush Ave, Lake Placid, FL, 33852, US
Mail Address: 359 Bottlebrush Ave, Lake Placid, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIOFFI PETER M Director 359 Bottlebrush Ave, Lake Placid, FL, 33852
CIOFFI PAMELA J Vice President 359 Bottlebrush Ave, Lake Placid, FL, 33852
CIOFFI PETER M Agent 359 Bottlebrush Ave, Lake Placid, FL, 33852

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079950 STRAIGHT-UP-PUP EXPIRED 2017-07-26 2022-12-31 - 927 NW 13TH ST, STUART, FL, 34994
G15000046553 WICKED WICK VAPOR EXPIRED 2015-05-09 2020-12-31 - 927 NW 13TH ST, STUART, FL, 34994
G04027900295 DIVERSIFIED-MARINE EXPIRED 2004-01-27 2024-12-31 - 927 N.W. 13TH. STREET, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-05 359 Bottlebrush Ave, Lake Placid, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-05 359 Bottlebrush Ave, Lake Placid, FL 33852 -
CHANGE OF MAILING ADDRESS 2020-01-05 359 Bottlebrush Ave, Lake Placid, FL 33852 -
REGISTERED AGENT NAME CHANGED 2019-01-29 CIOFFI, PETER M -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State