Search icon

CONCEPTS3 COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: CONCEPTS3 COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCEPTS3 COMMUNICATIONS, 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: 04 Mar 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P97000019752
FEI/EIN Number 650735697

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

Address: 801 NORTHPOINT PKWY, WEST PALM BEACH, FL, 33407, US
Mail Address: 801 NORTHPOINT PKWY, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACZ JOHN T President 1350 SW 71st Avenue, Plantation, FL, 33317
LACZ JOHN T Agent 801 NORTHPOINT PKWY, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-19 801 NORTHPOINT PKWY, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-19 801 NORTHPOINT PKWY, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2019-07-19 801 NORTHPOINT PKWY, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2019-07-19 LACZ, JOHN T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-07-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State