Search icon

ADMINISTRATIVE CONCEPTS 2003 INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ADMINISTRATIVE CONCEPTS 2003 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADMINISTRATIVE CONCEPTS 2003 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: 23 Jun 2003 (22 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: P03000069430
FEI/EIN Number 010789220

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

Links between entities

Type:
Headquarter of
Company Number:
0800769
State:
KENTUCKY

Key Officers & Management

Name Role Address
PEEL SARAH Vice President 3639 Cortez Rd. W., BRADENTON, FL, 34210
PEEL SARAH President 3639 Cortez Rd. W., BRADENTON, FL, 34210
PEEL SARAH Treasurer 3639 Cortez Rd. W., BRADENTON, FL, 34210
PEEL SARAH Secretary 3639 Cortez Rd. W., BRADENTON, FL, 34210
NAJMY JOSEPH L Agent 1401 8TH AVENUE WEST, BRADENTON, FL, 34205

Events

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 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-11 1401 8TH AVENUE WEST, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2008-03-25 NAJMY, JOSEPH LESQ -
AMENDMENT 2005-03-10 - -
CANCEL ADM DISS/REV 2005-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-07-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000272246 LAPSED 1000000465991 MANATEE 2013-01-24 2023-01-30 $ 61,888.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000121528 LAPSED 1000000251358 MANATEE 2012-02-16 2022-02-22 $ 350,992.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-05-03
Amendment 2005-03-10

Date of last update: 01 Jun 2025

Sources: Florida Department of State