Search icon

CONCEPT 2000 PAYROLL CORP. - Florida Company Profile

Company Details

Entity Name: CONCEPT 2000 PAYROLL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCEPT 2000 PAYROLL CORP. 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: 09 Feb 2000 (25 years ago)
Document Number: P00000013970
FEI/EIN Number 650982361

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

Address: 4958 SW 88 ST, MIAMI, FL, 33156
Mail Address: 4958 SW 88 ST, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBY CHARLES E Director 3250 NORTH 29TH AVE, HOLLYWOOD, FL, 33020
SHELDON HARVEY Director 18142 NW 15TH CT, PEMBROKE PINES, FL, 33029
FLOYD CHARLOTTE Director 16475 NE 32ND AVE, NORTH MIAMI, FL, 33160
HEMPHILL CHUCK Director 22917 OLD INLET BRIDGE DR, BOCA RATON, FL, 33433
OLIVIERI WILLIAM T Director 1145 LIDFLOWER STREET, HOLLYWOOD, FL, 33019
JACOBY CHARLES E Agent 4958 sw 88 st, Coral Gables, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 4958 sw 88 st, #200, Coral Gables, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 4958 SW 88 ST, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2011-04-05 4958 SW 88 ST, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State