Search icon

BUSINESS CONCIERGE SERVICES, INC.

Company Details

Entity Name: BUSINESS CONCIERGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Aug 2018 (6 years ago)
Document Number: P10000019295
FEI/EIN Number 800555783
Address: 1200 Fourth Street, #586, KEY WEST, FL, 33040, US
Mail Address: 1200 Fourth Street, #586, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
WOOD ROBIN J Agent 1200 Fourth Street, KEY WEST, FL, 33040

Chief Operating Officer

Name Role Address
WOOD ROBIN J Chief Operating Officer 1200 Fourth Street, KEY WEST, FL, 33040

Mgr

Name Role Address
Wood William F Mgr 1200 Fourth Street, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000103636 MALLORYS ISLAND TRADING CO ACTIVE 2020-08-13 2025-12-31 No data 1200 4TH STREET, 586, KEY WEST, FL, 33040
G20000063468 ROBIN J WOOD LLC ACTIVE 2020-06-07 2025-12-31 No data 1200 4TH STREET, 586, KEY WEST, FL, 33040
G15000083906 PARADISE YOUTH EXPIRED 2015-08-13 2020-12-31 No data PO BOX 4087, KEY WEST, FL, 33041
G14000052746 MALLORY'S ISLAND TRADING EXPIRED 2014-06-01 2019-12-31 No data PO BOX 4452, KEY WEST, FL, 33041
G14000052745 MALLORY'S TRADING EXPIRED 2014-06-01 2019-12-31 No data PO BOX 4452, KEY WEST, FL, 33041
G14000015856 KEY WEST BATH & BODY EXPIRED 2014-02-13 2019-12-31 No data PO BOX 4452, KEY WEST, FL, 33041
G13000049663 KEY WEST BODY BY VI EXPIRED 2013-05-28 2018-12-31 No data PO BOX 4087, KEY WEST, FL, 33041

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2018-08-27 BUSINESS CONCIEERGE SERVICES, INC. No data
CHANGE OF MAILING ADDRESS 2017-01-06 1200 Fourth Street, #586, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 1200 Fourth Street, #586, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 1200 Fourth Street, #586, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-14
Amendment and Name Change 2018-08-27
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State