Search icon

CONCEPT 2 CONTRACT, CORP - Florida Company Profile

Company Details

Entity Name: CONCEPT 2 CONTRACT, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCEPT 2 CONTRACT, CORP 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: 23 Mar 2018 (7 years ago)
Document Number: P18000028406
FEI/EIN Number 82-4965606

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

Address: 5900 Collins Ave apt 908, Miami beach, FL, 33140, US
Mail Address: 5900 Collins Ave apt 908, Miami beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cipolla Laura President 5900 Collins Ave apt 908, Miami beach, FL, 33140
Cipolla Laura Treasurer 5900 Collins Ave apt 908, Miami beach, FL, 33140
Cipolla Laura Secretary 5900 Collins Ave apt 908, Miami beach, FL, 33140
VIGNEAULT CIPOLLA LAURA Agent 5900 Collins Ave apt 908, Miami beach, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 5900 Collins Ave apt 908, Miami beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2023-03-10 5900 Collins Ave apt 908, Miami beach, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 5900 Collins Ave apt 908, Miami beach, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-21
Domestic Profit 2018-03-23

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
39500.00
Total Face Value Of Loan:
39500.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16867.00
Total Face Value Of Loan:
16867.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16867
Current Approval Amount:
16867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17090.66

Date of last update: 02 May 2025

Sources: Florida Department of State