Search icon

CONSULTANTS FOR COMMERCIAL CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: CONSULTANTS FOR COMMERCIAL CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSULTANTS FOR COMMERCIAL 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: 16 Jun 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000054754
FEI/EIN Number 650928951

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

Address: 5340 NW 55TH BLVD, SUITE 107, COCONUT CREEK, FL, 33073
Mail Address: P O BOX 970700, COCONUT CREEK, FL, 33097
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS GARLAND M President 8543 DYNASTY DR., BOCA RATON, FL, 33433
EVANS GARLAND M Director 8543 DYNASTY DR., BOCA RATON, FL, 33433
THOMAS FREDERICK M Vice President 8543 DYNASTY DR., BOCA RATON, FL, 33433
THOMAS FREDERICK M Director 8543 DYNASTY DR., BOCA RATON, FL, 33433
THOMAS CHERYL J Treasurer 8543 DYNASTY DR., BOCA RATON, FL, 33433
THOMAS CHERYL J Director 8543 DYNASTY DR., BOCA RATON, FL, 33433
EVANS GARLAND M Agent 8543 DYNASTY DR., BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-22 5340 NW 55TH BLVD, SUITE 107, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2000-05-22 5340 NW 55TH BLVD, SUITE 107, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2000-05-22
Domestic Profit 1999-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State