Search icon

CONCAP EQUITIES, INC. - Florida Company Profile

Company Details

Entity Name: CONCAP EQUITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Oct 1991 (33 years ago)
Date of dissolution: 03 Oct 2024 (5 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Oct 2024 (5 months ago)
Document Number: P35898
FEI/EIN Number 752355517

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

Address: 4582 S ULSTER ST, SUITE 1700, DENVER, CO, 80237, US
Mail Address: 4582 S ULSTER ST, SUITE 1700, DENVER, CO, 80237, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CONSIDINE TERRY Chief Executive Officer 4582 S ULSTER ST, DENVER, CO, 80237
COHN LISA R President 4582 S ULSTER ST, DENVER, CO, 80237
COHN LISA R Director 4582 S ULSTER ST, DENVER, CO, 80237
ORGAN TONY Vice President 4582 S ULSTER ST, DENVER, CO, 80237
SPRANG MARTIN Secretary 4582 S ULSTER ST, DENVER, CO, 80237
SPRANG MARTIN Vice President 4582 S ULSTER ST, DENVER, CO, 80237
BELDIN PAUL Chief Financial Officer 4582 S ULSTER ST, DENVER, CO, 80237
DIAMOND KENNETH Vice President 4582 S ULSTER ST, DENVER, CO, 80237
THE PRENTICE HALL CORP SYSTEM, INC. Agent 1201 HAYS STREET, TALLAHASSEE, FL, 323012525

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 4582 S ULSTER ST, SUITE 1700, DENVER, CO 80237 -
CHANGE OF MAILING ADDRESS 2020-03-19 4582 S ULSTER ST, SUITE 1700, DENVER, CO 80237 -
REGISTERED AGENT NAME CHANGED 1999-05-19 THE PRENTICE HALL CORP SYSTEM, INC. -
REGISTERED AGENT ADDRESS CHANGED 1999-02-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
Withdrawal 2024-10-03
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-08-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State