Search icon

THE CONCH HEADQUARTERS, INC. - Florida Company Profile

Company Details

Entity Name: THE CONCH HEADQUARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CONCH HEADQUARTERS, 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 Dec 1987 (37 years ago)
Date of dissolution: 27 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2019 (6 years ago)
Document Number: K04907
FEI/EIN Number 592746589

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

Address: 97800 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
Mail Address: POST OFFICE BOX 371012, KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON, BARRY President 97800 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
PATTERSON, BARRY Vice President 97800 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
PATTERSON, BARRY Agent 97800 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-27 - -
CHANGE OF MAILING ADDRESS 2012-02-10 97800 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 97800 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-25 97800 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-27
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State