Entity Name: | CONCEALMENT CARRY SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
TAYLOR ROBERT M | Agent | 4839 SW 148th ave, Davie, FL, 33330 |
Name | Role | Address |
---|---|---|
TAYLOR ROBERT M | President | P.O. BOX 22642, FORT LAUDERDALE, FL, 33335 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-27 | 4839 SW 148th ave, Suite 318, Davie, FL 33330 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-27 | 4839 SW 148th ave, Suite 318, Davie, FL 33330 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-16 | 4839 SW 148th ave, Suite 318, Davie, FL 33330 | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2013-03-27 | CONCEALMENT CARRY SYSTEMS, INC. | No data |
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 Feb 2025
Sources: Florida Department of State