Search icon

CONCIERGE FOR RETIREMENT PLANNING, INC. - Florida Company Profile

Company Details

Entity Name: CONCIERGE FOR RETIREMENT PLANNING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCIERGE FOR RETIREMENT PLANNING, 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: 14 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2015 (10 years ago)
Document Number: P09000100449
FEI/EIN Number 271503452

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

Address: 304 WEST VENICE AVE, 217, VENICE, FL, 34285
Mail Address: 304 WEST VENICE AVE, 217, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRASNOFF DAVID S President 1053 TUSCANY BOULEVARD, VENICE, FL, 34292
KRASNOFF DAVID S Agent 1053 TUSCANY BOULEVARD, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 KRASNOFF, DAVID S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-02 304 WEST VENICE AVE, 217, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2012-02-02 304 WEST VENICE AVE, 217, VENICE, FL 34285 -
AMENDMENT AND NAME CHANGE 2010-01-19 CONCIERGE FOR RETIREMENT PLANNING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-05-02
REINSTATEMENT 2015-10-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State