Search icon

1ST CONCEPT INC. - Florida Company Profile

Company Details

Entity Name: 1ST CONCEPT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1ST CONCEPT 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 May 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000050271
FEI/EIN Number 650923471

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

Address: 5849 SW 25 STREET, HOLLYWOOD, FL, 33023, US
Mail Address: 5849 SW 25 STREET, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS RANDOLPH Director 6333 SW 22 CT, MIRAMAR, FL, 33023
WILLIAMS RANDOLPH Agent 5849 SW 25 STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT AND NAME CHANGE 2007-04-10 1ST CONCEPT INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-07-03 5849 SW 25 STREET, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2006-07-03 5849 SW 25 STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-03 5849 SW 25 STREET, HOLLYWOOD, FL 33023 -
NAME CHANGE AMENDMENT 2000-08-18 1ST CONCEPT FURNITURE DESIGNERS & BUILDERS, INC. -

Documents

Name Date
ANNUAL REPORT 2007-08-08
Amendment and Name Change 2007-04-10
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-07-24
ANNUAL REPORT 2001-05-17
Name Change 2000-08-18
ANNUAL REPORT 2000-05-15

Date of last update: 01 May 2025

Sources: Florida Department of State