Search icon

CONCORD TELECOMMUNICATION SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: CONCORD TELECOMMUNICATION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCORD TELECOMMUNICATION SYSTEMS, 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: 05 Mar 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2018 (7 years ago)
Document Number: J02384
FEI/EIN Number 592808691

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

Address: 3007 W. Granada St., TAMPA, FL, 33629, US
Mail Address: P. O. Box 18342, TAMPA, FL, 33679-8342, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZELEST VIRGINIA A Director P.O. Box 18342, TAMPA, FL, 336798342
SZELEST VIRGINIA A Vice President P.O. Box 18342, TAMPA, FL, 336798342
SZELEST VIRGINIA A Agent 3007 W. Granada St., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 3007 W. Granada St., 3199, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 3007 W. Granada St., 3199, TAMPA, FL 33629 -
REINSTATEMENT 2018-05-08 - -
REGISTERED AGENT NAME CHANGED 2018-05-08 SZELEST, VIRGINIA A -
CHANGE OF MAILING ADDRESS 2018-05-08 3007 W. Granada St., 3199, TAMPA, FL 33629 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-06-10 - -
PENDING REINSTATEMENT 2014-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000317942 TERMINATED 1000000461511 HILLSBOROU 2013-01-30 2023-02-06 $ 672.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000272503 TERMINATED 1000000262726 HILLSBOROU 2012-04-05 2032-04-11 $ 13,306.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000290945 TERMINATED 1000000214433 HILLSBOROU 2011-05-05 2031-05-11 $ 23,160.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000139409 TERMINATED 1000000121296 HILLSBOROU 2009-05-05 2030-02-16 $ 26,477.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000184080 TERMINATED 1000000030496 16708 001021 2006-07-14 2026-08-16 $ 77,150.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-05-08
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2009-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State