Entity Name: | CONCEALMENT CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONCEALMENT 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Nov 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2017 (8 years ago) |
Document Number: | P07000124969 |
FEI/EIN Number |
061834783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Fox Lair Ct, Ormond Beach, FL, 32174, US |
Mail Address: | 2 Fox Lair Ct, Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIRSKY STUART | President | 2 Fox Lair Ct, Ormond Beach, FL, 32174 |
MIRSKY JAYME | Vice President | 2 Fox Lair Ct, Ormond Beach, FL, 32174 |
MIRSKY STUART | Agent | 2 Fox Lair Ct, Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 2 Fox Lair Ct, Ormond Beach, FL 32174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 2 Fox Lair Ct, Ormond Beach, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 2 Fox Lair Ct, Ormond Beach, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-18 | MIRSKY, STUART | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-07-11 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 May 2025
Sources: Florida Department of State