Search icon

TWO CONCHS TOURNAMENT TEAM, INC. - Florida Company Profile

Company Details

Entity Name: TWO CONCHS TOURNAMENT TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWO CONCHS TOURNAMENT TEAM, 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: 08 Dec 2014 (10 years ago)
Document Number: P14000098174
FEI/EIN Number 47-2491822

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

Address: 1 Knights Key Boulevard MM 47, Marathon, FL, 33050, US
Mail Address: 1 Knights Key Boulevard MM 47, Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richard Malafy Agent 10887 Overseas Hwy, Marathon, FL, 33050
Heinz Scott President 501 Victoria Dr., Staunton, VA, 24401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-06 1 Knights Key Boulevard MM 47, Marathon, FL 33050 -
CHANGE OF MAILING ADDRESS 2024-12-06 1 Knights Key Boulevard MM 47, Marathon, FL 33050 -
REGISTERED AGENT NAME CHANGED 2024-12-06 Richard Malafy -
REGISTERED AGENT ADDRESS CHANGED 2024-12-06 10887 Overseas Hwy, Marathon, FL 33050 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-06
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-18
Reg. Agent Change 2017-08-21
ANNUAL REPORT 2017-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State