Search icon

CONCIERGE MANAGEMENT, INC.

Company Details

Entity Name: CONCIERGE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 2006 (18 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: P06000153711
FEI/EIN Number 208070583
Address: 7201 Venetian Way, West Palm Beach, FL, 33406, US
Mail Address: 7201 Venetian Way, West Palm Beach, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BERMAN YOKO Agent 7201 Venetian Way, West Palm Beach, FL, 33406

President

Name Role Address
BERMAN YOKO President 7201 Venetian Way, West Palm Beach, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014174 SYNACARE EXPIRED 2012-02-09 2017-12-31 No data 220 AUSTRALIAN AVENUE, PALM BEACH, FL, 33480
G08130900261 SYNACARE EXPIRED 2008-05-09 2013-12-31 No data 224 DATURA STREET #1012, WEST PALM BEACH,, FL, 33401
G08129900306 BODY 4 CARE EXPIRED 2008-05-08 2013-12-31 No data 224 DATURA STREET #1012, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 7201 Venetian Way, West Palm Beach, FL 33406 No data
CHANGE OF MAILING ADDRESS 2015-04-16 7201 Venetian Way, West Palm Beach, FL 33406 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 7201 Venetian Way, West Palm Beach, FL 33406 No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State