Entity Name: | ADMINISTRATIVE CONCEPTS 2000 CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADMINISTRATIVE CONCEPTS 2000 CORPORATION 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: | 07 Sep 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P01000089563 |
FEI/EIN Number |
650941209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3639 Cortez Rd. W., BRADENTON, FL, 34210, US |
Mail Address: | 3639 Cortez Rd. W., BRADENTON, FL, 34210, US |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ADMINISTRATIVE CONCEPTS 2000 CORPORATION, MISSISSIPPI | 912652 | MISSISSIPPI |
Headquarter of | ADMINISTRATIVE CONCEPTS 2000 CORPORATION, ALABAMA | 000-936-422 | ALABAMA |
Name | Role | Address |
---|---|---|
PEEL SARAH M | President | 3639 Cortez Rd. W., BRADENTON, FL, 34210 |
PEEL SARAH M | Vice President | 3639 Cortez Rd. W., BRADENTON, FL, 34210 |
PEEL SARAH M | Treasurer | 3639 Cortez Rd. W., BRADENTON, FL, 34210 |
PEEL SARAH M | Secretary | 3639 Cortez Rd. W., BRADENTON, FL, 34210 |
NAJMY JOSEPH L | Agent | NAJMY THOMPSON, P.L., BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 3639 Cortez Rd. W., Suite 220, BRADENTON, FL 34210 | - |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 3639 Cortez Rd. W., Suite 220, BRADENTON, FL 34210 | - |
CANCEL ADM DISS/REV | 2010-02-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-04 | NAJMY THOMPSON, P.L., 1401 8TH AVENUE WEST, BRADENTON, FL 34205 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-03-25 | NAJMY, JOSEPH LESQ. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000152307 | TERMINATED | 1000000446309 | MANATEE | 2013-01-02 | 2023-01-16 | $ 328.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-01-27 |
REINSTATEMENT | 2010-02-04 |
ANNUAL REPORT | 2008-03-25 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-03-27 |
ANNUAL REPORT | 2005-03-12 |
ANNUAL REPORT | 2004-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State