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 |
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 |
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 | - |
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