Search icon

CONCEPT INT'L, INC. - Florida Company Profile

Company Details

Entity Name: CONCEPT INT'L, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCEPT INT'L, 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: 28 Mar 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000032514
FEI/EIN Number 650997286

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

Address: 11825 ISLAND LAKES LANE, BOCA RATON, FL, 33498-6820, US
Mail Address: 11825 ISLAND LAKES LANE, BOCA RATON, FL, 33498-6820, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRAY MAUREEN M President 11825 ISLAND LAKES LANE, BOCA RATON, FL, 334986820
WRAY MAUREEN M Director 11825 ISLAND LAKES LANE, BOCA RATON, FL, 334986820
WRAY LEOPOLD S.G. Vice President 11825 ISLAND LAKES LANE, BOCA RATON, FL, 334986820
WRAY LEOPOLD S.G. Director 11825 ISLAND LAKES LANE, BOCA RATON, FL, 334986820
WRAY LEOPOLD S.G. Agent 11825 ISLAND LAKES LANE, BOCA RATON, FL, 334986820

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-07-06 WRAY, LEOPOLD S.G. -
REINSTATEMENT 2020-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2013-04-30 11825 ISLAND LAKES LANE, BOCA RATON, FL 33498-6820 -
AMENDMENT AND NAME CHANGE 2009-11-06 CONCEPT INT'L, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-07-10 11825 ISLAND LAKES LANE, BOCA RATON, FL 33498-6820 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-10 11825 ISLAND LAKES LANE, BOCA RATON, FL 33498-6820 -
NAME CHANGE AMENDMENT 2006-01-12 LEOMARS INT'L., INC. -

Documents

Name Date
ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-07-06
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State