Search icon

GREAT CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: GREAT CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT CONCEPTS, 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: 14 Feb 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P94000012014
FEI/EIN Number 593260306

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

Address: 103 DR.CARTER BLVD, BUNNELL, FL, 32110
Mail Address: 103 Dr.Carter Blvd., Bunnell, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRAZ MARK President 103 DR.CARTER BLVD, BUNNELL, FL, 32110
FERRAZ VICTORIA L Vice President 103 DR.CARTER BLVD, BUNNELL, FL, 32110
FERRAZ MARK M Agent 103 DR CARTER BLVD, BUNNELL, FL, 32110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027677 RARITIES AUTO CLASSICS EXPIRED 2014-03-18 2019-12-31 - 103 DR CARTER BLVD, BUNNELL, FL, 32110
G12000077789 ALL UPHOLSTERY & FABRIC EXPIRED 2012-08-06 2017-12-31 - 103 DR CARTER BLVD, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2015-02-25 103 DR.CARTER BLVD, BUNNELL, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 103 DR CARTER BLVD, BUNNELL, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 103 DR.CARTER BLVD, BUNNELL, FL 32110 -
REGISTERED AGENT NAME CHANGED 2003-04-28 FERRAZ, MARK M -

Documents

Name Date
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State