Search icon

CONCEPTUAL SPACE INC. - Florida Company Profile

Company Details

Entity Name: CONCEPTUAL SPACE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCEPTUAL SPACE 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: 17 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: P08000067823
FEI/EIN Number 263041799

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

Address: 7621 124th Ave, Largo, FL, 33773, US
Mail Address: PO Box 7155, Seminole, FL, 33775, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEAGER II KENNETH R President 11626 Anchor Way, Largo, FL, 33778
YEAGER II KENNETH R Secretary 11626 Anchor Way, Largo, FL, 33778
YEAGER II KENNETH R Agent 11626 Anchor Way, Largo, FL, 33778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 7621 124th Ave, STE 711, Largo, FL 33773 -
CHANGE OF MAILING ADDRESS 2024-03-04 7621 124th Ave, STE 711, Largo, FL 33773 -
REINSTATEMENT 2024-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 11626 Anchor Way, Largo, FL 33778 -
REGISTERED AGENT NAME CHANGED 2015-02-18 YEAGER II, KENNETH R -
CANCEL ADM DISS/REV 2009-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
REINSTATEMENT 2024-03-04
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State