Search icon

OLD CONCH HARBOR, INC. - Florida Company Profile

Company Details

Entity Name: OLD CONCH HARBOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD CONCH HARBOR, 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: 30 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2023 (2 years ago)
Document Number: P13000038623
FEI/EIN Number 462681630

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

Address: 90311 Old Overseas Highway, Tavernier, FL, 33070, US
Mail Address: 90311 Old Overseas Highway, Tavernier, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cabrera Jorge Jr. President 91750 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070
Cabrera Jorge Jr. Treasurer 19105 Cellini Drive, Lutz, FL, 33558
Kohn Law Agent 3004 W. Cypress St., Tampa, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071962 LOBSTER WALK 11 EXPIRED 2019-06-27 2024-12-31 - 90311 OLD HIGHWAY, SUITE C, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-16 Kohn Law -
REGISTERED AGENT ADDRESS CHANGED 2024-08-16 3004 W. Cypress St., Tampa, FL 33609 -
AMENDMENT 2023-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 90311 Old Overseas Highway, Suite C, Tavernier, FL 33070 -
CHANGE OF MAILING ADDRESS 2019-04-29 90311 Old Overseas Highway, Suite C, Tavernier, FL 33070 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000196329 TERMINATED 1000000950881 MONROE 2023-04-24 2043-05-03 $ 1,674.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000013755 TERMINATED 1000000940128 MONROE 2022-12-28 2043-01-11 $ 7,006.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000388060 TERMINATED 1000000895098 MONROE 2021-07-26 2041-08-04 $ 6,367.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000602951 TERMINATED 1000000838213 MONROE 2019-08-23 2039-09-11 $ 3,974.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000602969 TERMINATED 1000000838214 MONROE 2019-08-23 2029-09-11 $ 539.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000645491 TERMINATED 1000000763788 DADE 2017-11-20 2037-11-22 $ 3,701.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-08-16
Amendment 2023-07-21
AMENDED ANNUAL REPORT 2023-05-16
AMENDED ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2023-01-07
Reg. Agent Change 2023-01-04
AMENDED ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State