Search icon

CONCIERGE-WORLDWIDE, INC. - Florida Company Profile

Company Details

Entity Name: CONCIERGE-WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCIERGE-WORLDWIDE, 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: 07 Nov 2002 (22 years ago)
Date of dissolution: 16 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2013 (12 years ago)
Document Number: P02000119812
FEI/EIN Number 562302805

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

Address: 2671 E. COMMERICAL BLVD., FT LAUDERDALE, FL, 33308
Mail Address: 815 NE 28TH STREET, 101, WILTON MANORS, FL, 33334
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAELS SCOTT Director 815 NE 28TH STREET, WILTON MANORS, FL, 33334
MICHAELS SCOTT Agent 815 NE 28TH STREET, WILTON MANORS, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-19 2671 E. COMMERICAL BLVD., FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2007-09-13 2671 E. COMMERICAL BLVD., FT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2007-09-13 MICHAELS, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2007-09-13 815 NE 28TH STREET, 101, WILTON MANORS, FL 33334 -
CANCEL ADM DISS/REV 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000839558 TERMINATED 1000000400804 BROWARD 2012-10-29 2022-11-14 $ 447.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000253669 TERMINATED 1000000261188 BROWARD 2012-03-28 2022-04-06 $ 2,411.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-16
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-05-20
ANNUAL REPORT 2007-09-13
REINSTATEMENT 2006-10-03
ANNUAL REPORT 2005-09-01
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-06-16
Domestic Profit 2002-11-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State