Search icon

CONCORD 12 INCORPORATED

Company Details

Entity Name: CONCORD 12 INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2007 (17 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000133345
Address: 4985 D COBIA DRIVE SE, SAINT PETERSBURG, FL, 33705, US
Mail Address: 4985 D COBIA DRIVE SE, SAINT PETERSBURG, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HERNDON RYAN Agent 4985 D COBIA DRIVE SE, SAINT PETERSBURG, FL, 33705

President

Name Role Address
HERNDON RYAN President 4985 D COBIA DRIVE SE, SAINT PETERSBURG, FL, 33705

Vice President

Name Role Address
HERNDON RYAN Vice President 4985 D COBIA DRIVE SE, SAINT PETERSBURG, FL, 33705

Secretary

Name Role Address
HERNDON RYAN Secretary 4985 D COBIA DRIVE SE, SAINT PETERSBURG, FL, 33705

Treasurer

Name Role Address
HERNDON RYAN Treasurer 4985 D COBIA DRIVE SE, SAINT PETERSBURG, FL, 33705

Director

Name Role Address
HERNDON RYAN Director 4985 D COBIA DRIVE SE, SAINT PETERSBURG, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08078900178 RED CAPE COMICS AND GAMING EXPIRED 2008-03-18 2013-12-31 No data 13355 BELCHER RD STE M, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001166783 ACTIVE 1000000116272 16539 771 2009-03-31 2029-04-22 $ 1,094.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Domestic Profit 2007-12-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State