Search icon

CONCEPT PRODUCTS & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CONCEPT PRODUCTS & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCEPT PRODUCTS & SERVICES, 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: 11 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000053985
FEI/EIN Number 753188462

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

Address: 10427 Isleworth Ave, TAMPA, FL, 33647, US
Mail Address: 10427 Isleworth Ave, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHHEDA NIMESH President 37 HILL RD MAHAVIR BHUVAN BANDRA WEST, MUMBAI 40050
CHHEDA NIMESH Secretary 37 HILL RD MAHAVIR BHUVAN BANDRA WEST, MUMBAI 40050
CHHEDA SUNITA Vice President 10427 Isleworth Ave, TAMPA, FL, 33647
CHHEDA SUNITA Treasurer 10427 Isleworth Ave, TAMPA, FL, 33647
CHHEDA SUNITA Agent 10427 isleworth ave, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118783 SAFFRON INDIAN CUISINES EXPIRED 2018-11-04 2023-12-31 - 10427 ISLEWORTH AVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 10427 isleworth ave, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 10427 Isleworth Ave, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2019-04-16 10427 Isleworth Ave, TAMPA, FL 33647 -
REINSTATEMENT 2011-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-10-31 CHHEDA, SUNITA -
CANCEL ADM DISS/REV 2007-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000449033 TERMINATED 1000000787973 HILLSBOROU 2018-06-22 2038-06-27 $ 5,528.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000166496 TERMINATED 1000000778829 HILLSBOROU 2018-04-21 2038-04-25 $ 4,153.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000034538 TERMINATED 1000000768675 HILLSBOROU 2018-01-16 2038-01-24 $ 2,754.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000026849 TERMINATED 1000000768671 HILLSBOROU 2018-01-12 2038-01-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000639163 TERMINATED 1000000762531 HILLSBOROU 2017-11-14 2037-11-22 $ 4,227.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000599318 TERMINATED 1000000759783 HILLSBOROU 2017-10-19 2037-10-25 $ 6,050.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000367585 TERMINATED 1000000714672 HILLSBOROU 2016-06-03 2036-06-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000272837 TERMINATED 1000000656480 HILLSBOROU 2015-02-12 2025-02-18 $ 476.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000272829 TERMINATED 1000000656479 HILLSBOROU 2015-02-12 2035-02-18 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001356246 TERMINATED 1000000523581 HILLSBOROU 2013-08-28 2023-09-05 $ 320.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-03-02
ANNUAL REPORT 2009-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State