Search icon

ADMINISTRATIVE CONCEPTS 2010, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ADMINISTRATIVE CONCEPTS 2010, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADMINISTRATIVE CONCEPTS 2010, 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: 10 Nov 2005 (19 years ago)
Date of dissolution: 18 Nov 2019 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: P05000150281
FEI/EIN Number 203749291

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 Company Name Company Number State
Headquarter of ADMINISTRATIVE CONCEPTS 2010, INC., MISSISSIPPI 968010 MISSISSIPPI
Headquarter of ADMINISTRATIVE CONCEPTS 2010, INC., ALABAMA 000-944-578 ALABAMA
Headquarter of ADMINISTRATIVE CONCEPTS 2010, INC., MINNESOTA 7e3e1749-86d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ADMINISTRATIVE CONCEPTS 2010, INC., KENTUCKY 0783564 KENTUCKY
Headquarter of ADMINISTRATIVE CONCEPTS 2010, INC., ILLINOIS CORP_67885031 ILLINOIS

Key Officers & Management

Name Role Address
PEEL SARAH President 3639 Cortez Rd. W., BRADENTON, FL, 34210
PEEL SARAH Vice President 3639 Cortez Rd. W., BRADENTON, FL, 34210
PEEL SARAH Secretary 3639 Cortez Rd. W., BRADENTON, FL, 34210
PEEL SARAH Treasurer 3639 Cortez Rd. W., BRADENTON, FL, 34210
NAJMY JOE E 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 2010-05-26 1401 8TH AVENUE WEST, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2010-05-26 NAJMY, JOE ESQ. -
AMENDMENT AND NAME CHANGE 2010-02-09 ADMINISTRATIVE CONCEPTS 2010, INC. -
AMENDMENT 2008-12-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000270232 TERMINATED 1000000464977 MANATEE 2013-01-24 2023-01-30 $ 21,556.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000169618 TERMINATED 1000000255836 MANATEE 2012-03-02 2022-03-07 $ 70,410.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000369202 TERMINATED 1000000218102 MANATEE 2011-06-06 2021-06-15 $ 120,921.65 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 2010-05-26
ANNUAL REPORT 2010-03-30
Amendment and Name Change 2010-02-09
ANNUAL REPORT 2009-04-02
Amendment 2008-12-22
Off/Dir Resignation 2008-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State