Search icon

CONCEPT CURIOUS INC. - Florida Company Profile

Company Details

Entity Name: CONCEPT CURIOUS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCEPT CURIOUS 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: 09 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: P11000044004
FEI/EIN Number 452106772

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

Address: 1798 Lightning Street, Navarre, FL, 32566, US
Mail Address: 1798 Lightning Street, Navarre, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON JAMIE President 4031 John Marsh Rd, Spring Hill, TN, 37174
ANDERSON ALISHA Vice President 4031 John Marsh Rd, Spring Hill, TN, 37174
ANDERSON JAMIE Agent 1798 Lightning Street, Navarre, FL, 32566

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-11 1798 Lightning Street, Navarre, FL 32566 -
CHANGE OF MAILING ADDRESS 2019-12-11 1798 Lightning Street, Navarre, FL 32566 -
REGISTERED AGENT NAME CHANGED 2019-12-11 ANDERSON, JAMIE -
REGISTERED AGENT ADDRESS CHANGED 2019-12-11 1798 Lightning Street, Navarre, FL 32566 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-12-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State