Search icon

CONCEPT ONE, INC. - Florida Company Profile

Company Details

Entity Name: CONCEPT ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCEPT ONE, 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: 30 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000074480
FEI/EIN Number 205112470

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

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

Key Officers & Management

Name Role Address
VINCENT JAMES L President 18169 Baywood Dr, Naples, FL, 34114
VINCENT MABEL D Vice President 18169 Baywood Dr, Naples, FL, 34114
VINCENT JAMES L Agent 18169 Baywood Dr, Naples, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-24 VINCENT, JAMES L -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 18169 Baywood Dr, Naples, FL 34114 -
CHANGE OF MAILING ADDRESS 2018-04-25 18169 Baywood Dr, Naples, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 18169 Baywood Dr, Naples, FL 34114 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2007-05-17 CONCEPT ONE, INC. -

Documents

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 Apr 2025

Sources: Florida Department of State