Search icon

CLUB CONGAS, INC. - Florida Company Profile

Company Details

Entity Name: CLUB CONGAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLUB CONGAS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P16000017062
Address: 1205 ROUTE 51, JEFFERSON HILLS, PA, 15025, US
Mail Address: 1205 ROUTE 51, JEFFERSON HILLS, PA, 15025, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAIEDI FRANCIS KIMBERLY Director 2389 ROLLING FORK CIRCLE APT 308, HERNDON, VA, 20171
TAIEDI FRANCIS KIMBERLY President 2389 ROLLING FORK CIRCLE APT 308, HERNDON, VA, 20171
TAIEDI FRANCIS KIMBERLY Secretary 2389 ROLLING FORK CIRCLE APT 308, HERNDON, VA, 20171
TAIEDI FRANCIS KIMBERLY Treasurer 2389 ROLLING FORK CIRCLE APT 308, HERNDON, VA, 20171
WICKER JOHN MESQ. Agent 12670 NEW BRITTANY BLVD., FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029667 CONGAS NIGHT CLUB EXPIRED 2016-03-22 2021-12-31 - 2079 N UNIVERSITY DR, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-26 1205 ROUTE 51, JEFFERSON HILLS, PA 15025 -
CHANGE OF MAILING ADDRESS 2016-02-26 1205 ROUTE 51, JEFFERSON HILLS, PA 15025 -

Documents

Name Date
Amendment 2016-06-09
Domestic Profit 2016-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State