Search icon

CONCEPT STORES II INC. - Florida Company Profile

Company Details

Entity Name: CONCEPT STORES II INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCEPT STORES II 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: 08 Nov 1995 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P95000085815
FEI/EIN Number 650617818

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

Address: 9180 SR 84, DAVIE, FL, 33324, US
Mail Address: 9180 SR 84, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO, SR. CHARLES B President 9180 SR 84, DAVIE, FL, 33324
CAMACHO, SR. CHARLES B Secretary 9180 SR 84, DAVIE, FL, 33324
CAMACHO, SR. CHARLES B Treasurer 9180 SR 84, DAVIE, FL, 33324
CAMACHO, SR. CHARLES B Director 9180 SR 84, DAVIE, FL, 33324
BRONCHICK KENNETH C Agent 100 W. CYPRESS CREEK RD., SUITE 910, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 9180 SR 84, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2002-05-27 9180 SR 84, DAVIE, FL 33324 -
REGISTERED AGENT NAME CHANGED 1997-06-27 BRONCHICK, KENNETH C -
REGISTERED AGENT ADDRESS CHANGED 1997-06-27 100 W. CYPRESS CREEK RD., SUITE 910, FT. LAUDERDALE, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000563749 LAPSED CACE05005918 BROWARD CIRCUIT COURT 2005-08-17 2015-05-06 $272,968.33 NC TWO, L.P., 4100 GREENBRIAR DR., SUITE 180, STAFFORD, TEXAS 77477

Documents

Name Date
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-11
REG. AGENT CHANGE 1997-06-27
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-07-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State