Search icon

CONCORDE INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: CONCORDE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCORDE INVESTMENTS, 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: 28 Oct 1994 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000079852
FEI/EIN Number 593281020

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

Address: 13014 N. DALE MABRY HWY, SUITE 356, TAMPA, FL, 33618, US
Mail Address: 13014 N DALE MABRY HWY, STE 356, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY THOMAS J President 10503 SAGO DRIVE, TAMPA, FL
MURPHY THOMAS J Treasurer 10503 SAGO DRIVE, TAMPA, FL
MURPHY THOMAS J Director 10503 SAGO DRIVE, TAMPA, FL
SCHWENCKE KIM M Vice President 1603 N. RIVERHILLS DR, TEMPLE TERRACE, FL
SCHWENCKE KIM M Director 1603 N. RIVERHILLS DR, TEMPLE TERRACE, FL
AUGER AL Vice President 183 NEW GATE LOOP, HEATHROW, FL, 32746
AUGER AL Director 183 NEW GATE LOOP, HEATHROW, FL, 32746
CHANDLER KEVIN Secretary 1264 S MILWAUKEE STREET, DENVER, CO, 80210
CHANDLER KEVIN Vice President 1264 S MILWAUKEE STREET, DENVER, CO, 80210
RAPPAPORT A G Director 806 GUISANDO DE AVILA, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2001-04-26 13014 N. DALE MABRY HWY, SUITE 356, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-24 13014 N. DALE MABRY HWY, SUITE 356, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 1998-05-01 MURPHY, THOMAS J -
REGISTERED AGENT ADDRESS CHANGED 1998-05-01 11015 N. DALE MABRY HWY, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State