Entity Name: | CONCEPTA SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONCEPTA SOLUTIONS 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: | 15 Sep 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Mar 2022 (3 years ago) |
Document Number: | P16000076714 |
FEI/EIN Number |
81-3990816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1404 S Roosevelt Ave, Columbus, OH, 43209, US |
Mail Address: | 1404 S Roosevelt Ave, Columbus, OH, 43209, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIES GLYNN | President | 249 HILLHURTS BLVD, SUITE 2, TORONTO, M5N-13 |
DAVIES GLYNN | Director | 249 HILLHURTS BLVD, SUITE 2, TORONTO, M5N-13 |
FUCHS EVAN | DSOT | 16 PETER ANDREW CR, THORNHILL, M5N-13 |
RAFAELOV SHLOMO | Agent | 4000 ALTON RD APT 503, MIAMI, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-03-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-12 | 1404 S Roosevelt Ave, Columbus, OH 43209 | - |
CHANGE OF MAILING ADDRESS | 2019-03-12 | 1404 S Roosevelt Ave, Columbus, OH 43209 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-25 | 4000 ALTON RD APT 503, MIAMI, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-25 | RAFAELOV, SHLOMO | - |
REINSTATEMENT | 2017-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-29 |
Amendment | 2022-03-22 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-12 |
Reg. Agent Change | 2018-07-25 |
ANNUAL REPORT | 2018-06-25 |
REINSTATEMENT | 2017-10-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State