Search icon

ADVERTISING CONCEPTS GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: ADVERTISING CONCEPTS GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVERTISING CONCEPTS GROUP, CORP. 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: 02 Oct 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000126243
FEI/EIN Number 371529766

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

Address: 4005 NW 114TH AVE STE. 11, DORAL, FL, 33178
Mail Address: 4005 NW 114TH AVE STE. 11, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINER DAVID PII Agent 9100 S DADELAND BLVD STE 901, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-12-15 REINER, DAVID P, II -
REGISTERED AGENT ADDRESS CHANGED 2017-12-15 9100 S DADELAND BLVD STE 901, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-05 4005 NW 114TH AVE STE. 11, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2008-02-05 4005 NW 114TH AVE STE. 11, DORAL, FL 33178 -
AMENDMENT 2007-10-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000402990 LAPSED 2017-025782-CA-01 MIAMI-DADE CIRCUIT COURT 2018-04-30 2023-06-13 $24,786.50 SPANISH BROADCASTING SYSTEMS, INC., 2601 S. BAYSHORE DR, 400, COCONUT GROVE, FL, 33133

Documents

Name Date
Reg. Agent Change 2017-12-15
Reg. Agent Resignation 2017-08-04
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State