Entity Name: | CONCH METAL SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONCH METAL SUPPLY, 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: | 19 Nov 1992 (32 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P92000006328 |
FEI/EIN Number |
650371659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 351 107 ST GULF, MARATHON, FL, 33050 |
Mail Address: | 351 107 ST GULF, MARATHON, FL, 33050 |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINNEY DAWN R. | Director | 935107 ST. GULF, MARATHON, FL, 33050 |
FINNEY KEVIN | Director | 935 107TH STREET GULF, MARATHON, FL, 33050 |
FINNEY KEVIN | Agent | 351 107 ST GULF, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 351 107 ST GULF, MARATHON, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 351 107 ST GULF, MARATHON, FL 33050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 351 107 ST GULF, MARATHON, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2000-04-25 | FINNEY, KEVIN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-02-07 |
ANNUAL REPORT | 2006-03-03 |
ANNUAL REPORT | 2005-03-07 |
ANNUAL REPORT | 2004-03-11 |
ANNUAL REPORT | 2003-04-10 |
ANNUAL REPORT | 2002-02-18 |
ANNUAL REPORT | 2001-02-13 |
ANNUAL REPORT | 2000-04-25 |
ANNUAL REPORT | 1999-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State