Search icon

COMBINED CONCEPTS, INC. - Florida Company Profile

Company Details

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

COMBINED 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: 23 Jan 1986 (39 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: M26323
FEI/EIN Number 592657475

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

Address: 10560 SW 108 TERRACE, MIAMI, FL, 33176
Mail Address: 10560 SW 108 TERRACE, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO, ANTONIO G. Director 10560 SW 108 TERR., MIAMI, FL, 33176
BLANCO, ANTONIO G. President 10560 SW 108 TERR., MIAMI, FL, 33176
BLANCO, ANTONIO G. Treasurer 10560 SW 108 TERR., MIAMI, FL, 33176
SHEPPARD, RAY I. Director 8715 SW 57 ST., COOPER CITY, FL
FILIPS, CHESTER P. Director 11865 SW TUALATIN RD APT. 149, TUALATIN, OR
DECARLO, MICHELINA ANN Director 4104 24TH STREET STE. 364, SAN FRANCISCO, CA
HANAN LEE Director 10604 S.W. 132ND COURT, MIAMI, FL
BLANCO ANTONIO G Agent 10560 SW 108 TERRACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2006-04-29 BLANCO, ANTONIO G -
CHANGE OF PRINCIPAL ADDRESS 1991-08-30 10560 SW 108 TERRACE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1991-08-30 10560 SW 108 TERRACE, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 1991-08-30 10560 SW 108 TERRACE, MIAMI, FL 33176 -
REINSTATEMENT 1991-08-30 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
AMENDMENT 1986-04-15 - -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State