Search icon

VIBRATORY CONCEPTS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VIBRATORY CONCEPTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year 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
City: Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

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

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 - 7833 CLARK MOODY BLVD, PORT RICHEY, FL, 34668

Events

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 - -

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21949.45
Total Face Value Of Loan:
21949.45

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-18
Type:
Planned
Address:
7833 CLARK MOODY BLVD, PORT RICHEY, FL, 34668
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$21,949.45
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,949.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,251.25
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $21,949.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State