Entity Name: | KONCEPTS ETC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KONCEPTS ETC, 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: | 25 Jan 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Jan 2004 (21 years ago) |
Document Number: | P02000011216 |
FEI/EIN Number |
562295053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 438 Treviso Drive, Kissimmee, FL, 34759, US |
Mail Address: | 438 Treviso Drive, Kissimmee, FL, 34759, US |
ZIP code: | 34759 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLIMOND ROBERT | President | 438 Treviso Drive, Kissimmee, FL, 34759 |
MCCLIMOND ROBERT | Agent | 438 Treviso Drive, Kissimmee, FL, 34759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 438 Treviso Drive, Kissimmee, FL 34759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-30 | 438 Treviso Drive, Kissimmee, FL 34759 | - |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 438 Treviso Drive, Kissimmee, FL 34759 | - |
CANCEL ADM DISS/REV | 2004-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State