Entity Name: | CONCEPT ONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 May 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P06000074480 |
FEI/EIN Number | 205112470 |
Address: | 18169 Baywood Dr, Naples, FL, 34114, US |
Mail Address: | 18169 Baywood Dr, Naples, FL, 34114, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VINCENT JAMES L | Agent | 18169 Baywood Dr, Naples, FL, 34114 |
Name | Role | Address |
---|---|---|
VINCENT JAMES L | President | 18169 Baywood Dr, Naples, FL, 34114 |
Name | Role | Address |
---|---|---|
VINCENT MABEL D | Vice President | 18169 Baywood Dr, Naples, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-24 | VINCENT, JAMES L | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 18169 Baywood Dr, Naples, FL 34114 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 18169 Baywood Dr, Naples, FL 34114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 18169 Baywood Dr, Naples, FL 34114 | No data |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2007-05-17 | CONCEPT ONE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State