Search icon

ON-LINE CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: ON-LINE CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON-LINE 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: 27 Sep 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P94000070769
FEI/EIN Number 650524409

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

Address: 5355 NW 49 ST, COCONUT CREEK, FL, 33073
Mail Address: 5355 NW 49 ST, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ SANDRA Director 5355 NW 49TH STREET, COCONUT CREEK, FL, 33073
SCHWARTZ SANDRA Agent 5355 NW 49TH STREET, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-24 5355 NW 49 ST, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2001-04-24 5355 NW 49 ST, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 1999-04-27 SCHWARTZ, SANDRA -
REGISTERED AGENT ADDRESS CHANGED 1999-04-27 5355 NW 49TH STREET, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State