Search icon

SOUTH CONCORD CORP. - Florida Company Profile

Company Details

Entity Name: SOUTH CONCORD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH CONCORD CORP. 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: 04 Aug 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: P03000084991
FEI/EIN Number 061704656

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

Address: 19220 SE MACK DAIRY ROAD, JUPITER, FL, 33478
Mail Address: 19220 SE MACK DAIRY ROAD, JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGELOW DWAYNE President 19220 SE MACK DAIRY ROAD, JUPITER, FL, 33478
BIGELOW DWAYNE Agent 19220 SE MACK DAIRY ROAD, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-03 19220 SE MACK DAIRY ROAD, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2012-03-03 19220 SE MACK DAIRY ROAD, JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-03 19220 SE MACK DAIRY ROAD, JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 2008-04-27 BIGELOW, DWAYNE -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-02-23
Off/Dir Resignation 2009-04-08
ANNUAL REPORT 2009-02-21
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State