Search icon

CONCH CARE INC. - Florida Company Profile

Company Details

Entity Name: CONCH CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCH CARE 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: 27 Dec 2002 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000135456
FEI/EIN Number 651166563

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

Address: 14 PALMETTO AVENUE, BIG PINE KEY, FL, 33043
Mail Address: P.O. BOX 430309, BIG PINE KEY, FL, 33043
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUMP GALE President 30225 OLEANDER BLVD., BIG PINE KEY, FL, 33043
STUMP GALE Director 30225 OLEANDER BLVD., BIG PINE KEY, FL, 33043
Sergi Holly Director 857 Big Pine Ave, Big Pine Key, FL, 33043
Moore Kim Director 30750 Watson Blvd, Big Pine Key, FL, 33043
LeConey Wade Director PO box 1931, N Eastham, MA, 02651
STUMP GALE Agent 30225 OLEANDER BLVD., BIG PINE KEY, FL, 33043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 14 PALMETTO AVENUE, BIG PINE KEY, FL 33043 -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-10-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State