Search icon

CONCORDIUS CAPITAL HOLDINGS, INC

Company Details

Entity Name: CONCORDIUS CAPITAL HOLDINGS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 May 2013 (12 years ago)
Date of dissolution: 28 Sep 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2016 (8 years ago)
Document Number: P13000046147
FEI/EIN Number 46-3178086
Address: 1201 GANDY BLVD #22781, ST PETERSBURG, FL 33742
Mail Address: 1201 GANDY BLVD #22781, ST PETERSBURG, FL 33742
ZIP code: 33742
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Krueger, Keith Agent 1201 GANDY BLVD #22781, ST PETERSBURG, FL 33742

Chairman

Name Role Address
Krueger, Keith Chairman 1201 GANDY BLVD #22781, ST PETERSBURG, FL 33742

and Chief Executive Officer

Name Role Address
Krueger, Keith and Chief Executive Officer 1201 GANDY BLVD #22781, ST PETERSBURG, FL 33742

Director and Chief Operating Officer

Name Role Address
Wildes, Clifford Director and Chief Operating Officer 9500 Kroger Blvd, Suite 111 St. Petersburg, FL 33702

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-28 No data No data
AMENDMENT 2015-06-02 No data No data
REGISTERED AGENT NAME CHANGED 2014-11-18 Krueger, Keith No data
AMENDMENT 2014-07-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-10-11 1201 GANDY BLVD #22781, ST PETERSBURG, FL 33742 No data
CHANGE OF PRINCIPAL ADDRESS 2013-10-11 1201 GANDY BLVD #22781, ST PETERSBURG, FL 33742 No data
CHANGE OF MAILING ADDRESS 2013-10-11 1201 GANDY BLVD #22781, ST PETERSBURG, FL 33742 No data
AMENDMENT 2013-10-11 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-28
ANNUAL REPORT 2016-01-24
AMENDED ANNUAL REPORT 2015-06-15
AMENDED ANNUAL REPORT 2015-06-05
Amendment 2015-06-02
ANNUAL REPORT 2015-01-06
AMENDED ANNUAL REPORT 2014-11-18
Amendment 2014-07-09
ANNUAL REPORT 2014-01-12
Amendment 2013-10-11

Date of last update: 22 Jan 2025

Sources: Florida Department of State