Search icon

CONCEPT FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: CONCEPT FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCEPT FLOORING, 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: 17 May 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P01000051724
FEI/EIN Number 593725799

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

Address: 11500 S ORANGE BLOSSOM TRL, UNIT 6, ORLANDO, FL, 32837, US
Mail Address: 20 N. ORANGE AVE STE 407, ORLANDO, FL, 32801
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTH RUSSELL Director 2318 S LONWAY RD APT E, ORLANDO, FL, 32837
HUTH RUSSELL President 2318 S LONWAY RD APT E, ORLANDO, FL, 32837
HUTH DAVID L Director 2318 S. LONWAY RD APT B, ORLANDO, FL, 32837
HUTH DAVID L Vice President 2318 S. LONWAY RD APT B, ORLANDO, FL, 32837
MOFFITT JIM Director 510 POLARIS LOOP #102, CASSELBURY, FL, 32707
MOFFITT JIM Secretary 510 POLARIS LOOP #102, CASSELBURY, FL, 32707
HENDRY, STONER, DELANCETT & BROWN, P.A. Agent 20 N. ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-27 20 N. ORANGE AVENUE, SUITE 600, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-30 11500 S ORANGE BLOSSOM TRL, UNIT 6, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2004-03-30 11500 S ORANGE BLOSSOM TRL, UNIT 6, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2003-03-31 HENDRY, STONER, DELANCETT & BROWN, P.A. -
AMENDED AND RESTATEDARTICLES 2001-07-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900023036 LAPSED 08CC10999 CTY CRT ORANGE CTY 2008-11-24 2013-12-15 $9223.32 JOHNSON WHOLESALE FLOORS, INC., 1874 DEFOOR AVENUE NW, ATLANTA, GA 30318
J06000210570 ACTIVE 1000000032054 06388 0341 2006-08-29 2026-09-20 $ 3,058.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J05000130440 LAPSED 05-CC-2418-20-S COUNTY COURT, SEMINOLE COUNTY 2005-08-17 2010-08-26 $7925.65 MOHAWK FACTORING, INC., C/O FOSTER, LINDEMAN, PO BOX 3108, ORLANDO, FL 32802
J05000079373 LAPSED 05-SC-1217 COUNTY COURT, SEMINOLE COUNTY 2005-05-25 2010-06-09 $5096.00 WHEELER, INC., C/O FOSTER, LINDEMAN, PO BOX 3108, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-03-05
Amended and Restated Articles 2001-07-13
Domestic Profit 2001-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State