Search icon

CONCEALMENT CARRY SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: CONCEALMENT CARRY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCEALMENT CARRY SYSTEMS, 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: 15 Mar 2013 (12 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 27 Mar 2013 (12 years ago)
Document Number: P13000024452
FEI/EIN Number 46-4943991

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

Address: 4839 SW 148th ave, Davie, FL, 33330, US
Mail Address: P.O. BOX 22642, FORT LAUDERDALE, FL, 33335, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ROBERT M President P.O. BOX 22642, FORT LAUDERDALE, FL, 33335
TAYLOR ROBERT M Agent 4839 SW 148th ave, Davie, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 4839 SW 148th ave, Suite 318, Davie, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-27 4839 SW 148th ave, Suite 318, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2022-01-16 4839 SW 148th ave, Suite 318, Davie, FL 33330 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2013-03-27 CONCEALMENT CARRY SYSTEMS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State