Search icon

CONCENTRIS, INC. - Florida Company Profile

Company Details

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

CONCENTRIS, 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: 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: 12 Jul 2001 (24 years ago)
Document Number: P01000068807
FEI/EIN Number 651120166

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

Address: 22703 CAMINO DEL MAR, #52, BOCA RATON, FL, 33433
Mail Address: 22703 CAMINO DEL MAR, #52, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANO JULIO G President 22703 CAMINO DEL MAR #52, BOCA RATON, FL, 33433
ZAMBRANO D. CHRISTINE Vice President 22703 CAMINO DEL MAR #52, BOCA RATON, FL, 33433
ZAMBRANO JULIO G Agent 22703 CAMINO DEL MAR #52, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000026961 POWERSITES GROUP ACTIVE 2010-03-24 2025-12-31 - 22703 CAMINO DEL MAR, 52, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 22703 CAMINO DEL MAR, #52, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2011-04-19 22703 CAMINO DEL MAR, #52, BOCA RATON, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State