Search icon

CONCEPT WOOD DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: CONCEPT WOOD DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCEPT WOOD DESIGNS, 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: 22 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2021 (4 years ago)
Document Number: P09000045747
FEI/EIN Number 270263756

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

Address: 3091 30th ave se, Naples, FL, 34117, US
Mail Address: 3091 30th ave se, Naples, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Ariel President 3091 30th ave se, Naples, FL, 34117
Rodriguez Ariel Director 3091 30th ave se, Naples, FL, 34117
Rodriguez Ariel Agent 3091 30th ave se, Naples, FL, 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 Rodriguez, Ariel -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 3091 30th ave se, Naples, FL 34117 -
REINSTATEMENT 2021-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 3091 30th ave se, Naples, FL 34117 -
CHANGE OF MAILING ADDRESS 2021-02-25 3091 30th ave se, Naples, FL 34117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-02-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-01-05
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State