Search icon

CONCEALMENT SOLUTIONS INC.

Company Details

Entity Name: CONCEALMENT SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Feb 2015 (10 years ago)
Document Number: P13000014230
FEI/EIN Number 46-4154301
Address: 254 s. Orange St., fellsmere, FL, 32948, US
Mail Address: po box 644, fellsmere, FL, 32948, US
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
RAUNIKAR ANTHONY Agent 254 S. Orange Street, fellsmere, FL, 32948

President

Name Role Address
raunikar anthony W President 254 S. Orange St., fellsmere, FL, 32948

Director

Name Role Address
raunikar anthony W Director 254 S. Orange St., fellsmere, FL, 32948

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118257 SPORTIN WOOD EXPIRED 2014-11-25 2019-12-31 No data 1043 AURORA RD., MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 254 S. Orange Street, fellsmere, FL 32948 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 254 s. Orange St., fellsmere, FL 32948 No data
CHANGE OF MAILING ADDRESS 2017-04-29 254 s. Orange St., fellsmere, FL 32948 No data
AMENDMENT 2015-02-23 No data No data
AMENDMENT AND NAME CHANGE 2014-11-06 CONCEALMENT SOLUTIONS INC. No data
REGISTERED AGENT NAME CHANGED 2014-11-06 RAUNIKAR, ANTHONY No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State