Search icon

AREA CONCEPTS INC. - Florida Company Profile

Company Details

Entity Name: AREA CONCEPTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AREA CONCEPTS 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: 27 Jul 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P07000085246
FEI/EIN Number 260605219

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

Address: 4276 Pine Ridge Court, WESTON, FL, 33331, US
Mail Address: 4276 Pine Ridge Court, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER JONATHAN D President 4276 Pine Ridge Court, WESTON, FL, 33331
BAKER MARIA A Vice President 4276 Pine Ridge Court, WESTON, FL, 33331
BAKER JONATHAN DMR Agent 4276 Pine Ridge Court, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065199 SECRET REFLECTION EXPIRED 2017-06-13 2022-12-31 - 2531 ROYAL PALM BLVD., WESTON, FL, 33327
G17000065201 QUALITY PORSCHE PARTS EXPIRED 2017-06-13 2022-12-31 - 2531 ROYAL PALM BLVD., WESTON, FL, 33327
G15000107857 AREA ATM EXPIRED 2015-10-22 2020-12-31 - 2893 EXECUTIVE PARK DRIVE, SUITE 127, WESTON, FL, 33331
G12000004840 ANTO DESIGN EXPIRED 2012-01-13 2017-12-31 - 1849 LIGHTHOUSE COURT, WESTON, FL, 33327
G11000091528 AREA JET EXPIRED 2011-09-16 2016-12-31 - 1849 LIGHTHOUSE COURT, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 4276 Pine Ridge Court, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2023-04-29 4276 Pine Ridge Court, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 4276 Pine Ridge Court, WESTON, FL 33331 -
REINSTATEMENT 2017-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-05 - -
REGISTERED AGENT NAME CHANGED 2015-10-05 BAKER, JONATHAN D, MR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-08-29 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-04-28
REINSTATEMENT 2015-10-05
REINSTATEMENT 2014-08-29
ANNUAL REPORT 2012-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State