Search icon

CONCHY MO INC.

Company Details

Entity Name: CONCHY MO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000096253
FEI/EIN Number 900190864
Address: 190 North Lake Ave, Pahokee, FL, 33476, US
Mail Address: 190 North. Lake Ave., Pahokee, FL, 33476, US
ZIP code: 33476
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LUMPKIN ERNEST H Agent 190 North Lake Ave., Pahokee, FL, 33476

Director

Name Role Address
LUMPKIN ERNEST H Director 190 North Lake Ave, Pahokee, FL, 33476

President

Name Role Address
LUMPKIN ERNEST H President 190 North Lake Ave, Pahokee, FL, 33476

Vice President

Name Role Address
LUMPKIN ERNEST H Vice President 190 North Lake Ave, Pahokee, FL, 33476

Secretary

Name Role Address
LUMPKIN ERNEST H Secretary 190 North Lake Ave, Pahokee, FL, 33476

Treasurer

Name Role Address
LUMPKIN ERNEST H Treasurer 190 North Lake Ave, Pahokee, FL, 33476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110065 PAHOKEE MO'S TIKI BAR & SUNSET GRILLE EXPIRED 2014-10-20 2019-12-31 No data P. O. BOX 22, PAHOKEE, FL, 33476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 190 North Lake Ave, Lot 71, Pahokee, FL 33476 No data
CHANGE OF MAILING ADDRESS 2013-04-28 190 North Lake Ave, Lot 71, Pahokee, FL 33476 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 190 North Lake Ave., Lot 71, Pahokee, FL 33476 No data
REGISTERED AGENT NAME CHANGED 2009-04-15 LUMPKIN, ERNEST H No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000103715 ACTIVE 1000000733509 PALM BEACH 2017-02-01 2037-02-24 $ 37,438.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000103723 ACTIVE 1000000733510 PALM BEACH 2017-02-01 2027-02-24 $ 5,562.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000608574 INACTIVE WITH A SECOND NOTICE FILED 2016-003562-CC-23 MIAMI-DADE COUNTY COURT 2016-08-29 2021-09-14 $16,290.39 GORDON FOOD SERVICE, A MICHIGAN CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-06-18
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State