Entity Name: | OFFICE FURNITURE CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Nov 1998 (26 years ago) |
Document Number: | P98000099196 |
FEI/EIN Number | 593549389 |
Address: | 119 Shoals Circle, N. Redington Beach, FL, 33708, US |
Mail Address: | 119 Shoals Circle, N. Redington Beach, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS JUDITH A | Agent | 119 Shoals Circle, N. Redington Beach, FL, 33708 |
Name | Role | Address |
---|---|---|
JENKINS JUDITH A | President | 119 Shoals Circle, N. Redington Beach, FL, 33708 |
JENKINS THOMAS J | President | 119 Shoals Circle, N. Redington Beach, FL, 33708 |
Name | Role | Address |
---|---|---|
JENKINS THOMAS J | Vice President | 119 Shoals Circle, N. Redington Beach, FL, 33708 |
Name | Role | Address |
---|---|---|
JENKINS THOMAS J | Secretary | 119 Shoals Circle, N. Redington Beach, FL, 33708 |
Name | Role | Address |
---|---|---|
JENKINS THOMAS J | Treasurer | 119 Shoals Circle, N. Redington Beach, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-26 | 119 Shoals Circle, N. Redington Beach, FL 33708 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-26 | 119 Shoals Circle, N. Redington Beach, FL 33708 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-26 | 119 Shoals Circle, N. Redington Beach, FL 33708 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State