Search icon

CONCEPT MANAGEMENT GROUP INC.

Company Details

Entity Name: CONCEPT MANAGEMENT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000043784
FEI/EIN Number 208809319
Address: 971 N. ORLANDO AVENUE, MAITLAND, FL, 32751, US
Mail Address: 971 N. ORLANDO AVENUE, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
GENTLES PAUL W President 939 MOONLUSTER DRIVE, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000017202 CRITTER 911 EXPIRED 2010-02-17 2015-12-31 No data 939 MOONLUSTER DR, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 971 N. ORLANDO AVENUE, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2013-03-28 971 N. ORLANDO AVENUE, MAITLAND, FL 32751 No data
REINSTATEMENT 2012-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001112115 ACTIVE 1000000700135 SEMINOLE 2015-11-19 2025-12-14 $ 673.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2012-05-01
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-07-16
ANNUAL REPORT 2008-04-15
Domestic Profit 2007-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State