Search icon

CONCEPT FACTORY, INC. - Florida Company Profile

Company Details

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

CONCEPT FACTORY, 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: 12 May 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000051967
FEI/EIN Number 300183669

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

Address: 5181 NW 108TH PATH, DORAL, FL, 33178, UN
Mail Address: 5181 NW 108TH PATH, DORAL, FL, 33178, UN
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTURET JOSE ANTONIO President 5181 NW 108 PATH, MIAMI, FL, 33178
MARTURET JOSE ANTONIO Agent 5181 NW 108TH PATH, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-19 MARTURET, JOSE ANTONIO -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 5181 NW 108TH PATH, DORAL, FL 33178 UN -
CHANGE OF MAILING ADDRESS 2012-04-28 5181 NW 108TH PATH, DORAL, FL 33178 UN -
REGISTERED AGENT ADDRESS CHANGED 2011-01-08 5181 NW 108TH PATH, DORAL, FL 33178 -
REINSTATEMENT 2011-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-28
REINSTATEMENT 2011-01-08
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-07-09
Domestic Profit 2003-05-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State