Search icon

RICHARD D. CONGER & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: RICHARD D. CONGER & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD D. CONGER & ASSOCIATES, 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: 20 Jul 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2015 (10 years ago)
Document Number: P93000050657
FEI/EIN Number 593194202

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

Address: 13415 Chamboard st, Brooksville, FL, 34601, US
Mail Address: P.O. BOX 10447, Brooksville, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diamond Haley Secretary 22021 Carr Creek dr, Brooksville, FL, 34602
DIAMOND STEVE C President 22021 Carr Creek Dr, Brooksville, FL, 34602
Richard Conger D Chairman 11205 Kerry Hills Ct, Riverview, FL, 33569
Diamond Steve CJr. Agent 2201 Carr Creek dr, Brooksville, FL, 34602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000012923 QUALITY BATH REPAIR ACTIVE 2025-01-29 2030-12-31 - PO BOX 10447, BROOKSVILLE, FL, 34603
G25000010261 ICS BATHS ACTIVE 2025-01-24 2030-12-31 - PO BOX 10447, BROOKSVILLE, FL, 34603
G23000036351 I C S QUALITY ACRYLIC BATHS ACTIVE 2023-03-20 2028-12-31 - P. O. BOX 219, RIVERVIEW, FL, 33568
G21000047671 I C S QUALITY BATHS ACTIVE 2021-04-07 2026-12-31 - PO BOX 219, RIVERVIEW, FL, 33568
G21000035391 INDEPENDENT CONTRACTORS SUPPLY ACTIVE 2021-03-14 2026-12-31 - PO BOX 219, RIVERVIEW, FL, 33568
G17000108517 ALL THINGS PLUMBING OF FLORIDA EXPIRED 2017-10-01 2022-12-31 - P. O. BOX 219, RIVERVIEW, FL, 33568--021
G14000125418 I C S QUALITY BATHS ACTIVE 2014-12-14 2029-12-31 - P O BOX 219, RIVERVIEW, FL, 33568
G14000103173 INDEPENDENT CONTRACTORS SUPPLY EXPIRED 2014-10-10 2019-12-31 - P. O. BOX 219, RIVERVIEW, FL, 33568
G10000079937 RESIDENTIAL DISTRIBUTION COMPANY EXPIRED 2010-08-30 2015-12-31 - P. O. BOX 219, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 2201 Carr Creek dr, Brooksville, FL 34602 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 13415 Chamboard st, Brooksville, FL 34601 -
CHANGE OF MAILING ADDRESS 2024-03-05 13415 Chamboard st, Brooksville, FL 34601 -
REGISTERED AGENT NAME CHANGED 2022-06-29 Diamond, Steve C, Jr. -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2451387306 2020-04-29 0455 PPP 11205 Kerry Hills Court, Riverview, FL, 33569
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46700
Loan Approval Amount (current) 46700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33569-0001
Project Congressional District FL-16
Number of Employees 4
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46986.6
Forgiveness Paid Date 2020-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State