Search icon

CONCORDE REALTY ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: CONCORDE REALTY ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCORDE REALTY ADVISORS, 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: 18 Oct 1999 (26 years ago)
Date of dissolution: 13 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2022 (3 years ago)
Document Number: P99000091374
FEI/EIN Number 650955769

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

Address: 10503 SAGO RD., TAMPA, FL, 33618, UN
Mail Address: 10503 Sago Rd., Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY THOMAS J President 10503 SAGO RD., TAMPA, FL, 33618
MURPHY THOMAS J Secretary 10503 SAGO RD., TAMPA, FL, 33618
MURPHY THOMAS J Treasurer 10503 SAGO RD., TAMPA, FL, 33618
MURPHY THOMAS J Agent 10503 SAGO RD, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-13 - -
CHANGE OF MAILING ADDRESS 2020-01-21 10503 SAGO RD., TAMPA, FL 33618 UN -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 10503 SAGO RD., TAMPA, FL 33618 UN -
REGISTERED AGENT ADDRESS CHANGED 2005-04-10 10503 SAGO RD, TAMPA, FL 33618 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-13
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State