Search icon

GREAT CONCESSIONS, INC.

Company Details

Entity Name: GREAT CONCESSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P01000009214
FEI/EIN Number 651091843
Address: 5606 PGA BOULEVARD #211, PALM BEACH GARDENS, FL, 33418
Mail Address: 5606 PGA BOULEVARD #211, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
COVERT STEPHEN Agent 5606 PGA BLVD., #211, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
COVERT STEPHEN President 5606 PGA BOULEVARD #211, PALM BEACH GARDENS, FL, 33418

Vice President

Name Role Address
COVERT STEPHEN Vice President 5606 PGA BOULEVARD #211, PALM BEACH GARDENS, FL, 33418

Secretary

Name Role Address
COVERT STEPHEN Secretary 5606 PGA BOULEVARD #211, PALM BEACH GARDENS, FL, 33418

Treasurer

Name Role Address
COVERT STEPHEN Treasurer 5606 PGA BOULEVARD #211, PALM BEACH GARDENS, FL, 33418

Director

Name Role Address
COVERT STEPHEN Director 5606 PGA BOULEVARD #211, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
NAME CHANGE AMENDMENT 2001-04-17 GREAT CONCESSIONS, INC. No data
REGISTERED AGENT NAME CHANGED 2001-02-02 COVERT, STEPHEN No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-02 5606 PGA BLVD., #211, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2002-03-03
Name Change 2001-04-17
Reg. Agent Change 2001-02-02
Domestic Profit 2001-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State