Search icon

VIBRATORY CONCEPTS INC

Company Details

Entity Name: VIBRATORY CONCEPTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Aug 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P12000072110
FEI/EIN Number 26-2431477
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

Agent

Name Role Address
CONCA CHRISTOPHER F Agent 7833 CLARK MOODY BLVD, PORT RICHEY, FL, 34668

Officer

Name Role Address
CONCA CHRISTOPHER F Officer 7833 CLARK MOODY BLVD, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032523 PRO FEED EXPIRED 2017-03-17 2022-12-31 No data 7833 CLARK MOODY BLVD, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-02-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-01-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-26 CONCA, CHRISTOPHER F No data
REINSTATEMENT 2015-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347425852 0420600 2024-04-18 7833 CLARK MOODY BLVD, PORT RICHEY, FL, 34668
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2024-04-18
Emphasis L: HINOISE, P: HINOISE
Case Closed 2024-09-02

Paycheck Protection Program

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
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21949.45
Loan Approval Amount (current) 21949.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT RICHEY, PASCO, FL, 34668-6710
Project Congressional District FL-12
Number of Employees 4
NAICS code 333992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22251.25
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State