Search icon

BUILDING CONCEPTS, INC. - Florida Company Profile

Company Details

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

BUILDING 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: 12 Jul 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000053981
FEI/EIN Number 650607438

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

Address: 9521 NW 24th. Place, Sunrise, FL, 33322, US
Mail Address: 9521 NW 24th. Place, Sunrise, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEOUGH JOHN S President 9521 NW 24th. Place, Sunrise, FL, 33322
KEOUGH JOHN S Agent 9521 NW 24th. Place, Sunrise, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-11 9521 NW 24th. Place, Sunrise, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-11 9521 NW 24th. Place, Sunrise, FL 33322 -
CHANGE OF MAILING ADDRESS 2015-06-11 9521 NW 24th. Place, Sunrise, FL 33322 -
REGISTERED AGENT NAME CHANGED 2015-06-11 KEOUGH, JOHN S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-06-11
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-28
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State