Entity Name: | VIBRATORY CONCEPTS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VIBRATORY CONCEPTS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Aug 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P12000072110 |
FEI/EIN Number |
26-2431477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7833 CLARK MOODY BLVD, PORT RICHEY, FL, 34668 |
Mail Address: | 7833 CLARK MOODY BLVD, PORT RICHEY, FL, 34668 |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONCA CHRISTOPHER F | Officer | 7833 CLARK MOODY BLVD, PORT RICHEY, FL, 34668 |
CONCA CHRISTOPHER F | Agent | 7833 CLARK MOODY BLVD, PORT RICHEY, FL, 34668 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000032523 | PRO FEED | EXPIRED | 2017-03-17 | 2022-12-31 | - | 7833 CLARK MOODY BLVD, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-26 | CONCA, CHRISTOPHER F | - |
REINSTATEMENT | 2015-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-02-08 |
REINSTATEMENT | 2019-01-30 |
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-10-26 |
REINSTATEMENT | 2015-10-26 |
REINSTATEMENT | 2014-10-01 |
ANNUAL REPORT | 2013-03-25 |
Domestic Profit | 2012-08-22 |
Off/Dir Resignation | 2012-08-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347425852 | 0420600 | 2024-04-18 | 7833 CLARK MOODY BLVD, PORT RICHEY, FL, 34668 | |||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9892607101 | 2020-04-15 | 0455 | PPP | 7833 CLARK MOODY BLVD, PORT RICHEY, FL, 34668-6710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State