Search icon

CONCORDE CAPITAL CORP. - Florida Company Profile

Company Details

Entity Name: CONCORDE CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCORDE CAPITAL CORP. 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: 31 Dec 1990 (34 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: S21813
FEI/EIN Number 650247440

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

Address: C/O NAMCO, 6990 N.W. 97TH AVENUE, MIAMI, FL, 33178
Mail Address: C/O NAMCO, 6990 N.W. 97TH AVENUE, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AZEVEDO THOMAS President 6990 N.W. 97TH AVENUE, MIAMI, FL, 33178
D'AZEVEDO THOMAS Secretary 6990 N.W. 97TH AVENUE, MIAMI, FL, 33178
D'AZEVEDO THOMAS Treasurer 6990 N.W. 97TH AVENUE, MIAMI, FL, 33178
D'AZEVEDO THOMAS Director 6990 N.W. 97TH AVENUE, MIAMI, FL, 33178
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF MAILING ADDRESS 1993-09-30 C/O NAMCO, 6990 N.W. 97TH AVENUE, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 1993-09-30 REGISTERED AGENTS INC. -
CHANGE OF PRINCIPAL ADDRESS 1993-09-30 C/O NAMCO, 6990 N.W. 97TH AVENUE, MIAMI, FL 33178 -
REINSTATEMENT 1993-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Court Cases

Title Case Number Docket Date Status
TD BANK, N.A. VS RAZORBACK FUNDING, LLC, et al. 4D2013-4611 2013-12-20 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-62943 07

Parties

Name T.D. BANK, N.A.
Role Petitioner
Status Active
Representations JOSHUA SEAN BOLIAN, Marcos Daniel Jimenez, PETER J. COVINGTON, LAWRENCE SAUL ROBBINS, Audrey M. Pumariega
Name STEVEN ZARETSKY
Role Respondent
Status Active
Name COOPER MANAGEMENT LLC
Role Respondent
Status Active
Name DANIELLE EL-ANI
Role Respondent
Status Active
Name FLORENCE PALEY
Role Respondent
Status Active
Name IRA SOCHET REVOCABLE
Role Respondent
Status Active
Name PARK NATIONAL CORPORATION
Role Respondent
Status Active
Name JANE ZARETSKY
Role Respondent
Status Active
Name NASSIM MUSSRY
Role Respondent
Status Active
Name ANN VON ALLMEN
Role Respondent
Status Active
Name THE EXTRA INNING DYNASTY TRUST
Role Respondent
Status Active
Name VON ALLMEN DYNASTY TRUST
Role Respondent
Status Active
Name JANE ZARETSKY DYNASTY
Role Respondent
Status Active
Name SCOTT MORGAN
Role Respondent
Status Active
Name MELINA EL-ANI
Role Respondent
Status Active
Name LINDA VON ALLMEN
Role Respondent
Status Active
Name DAVID VON ALLMEN
Role Respondent
Status Active
Name VICEROY GLOBAL
Role Respondent
Status Active
Name BFMC INVESTMENT, L.L.C.
Role Respondent
Status Active
Name STEVEN PALEY
Role Respondent
Status Active
Name ANTHONY DEGENNARO
Role Respondent
Status Active
Name RAZORBACK FUNDING
Role Respondent
Status Active
Representations William Robert Scherer, Gail A. McQuilkin, JAMES F. CARROLL, Adam Moskowitz, Harley S. Tropin, Thomas Ronzetti, Reid A. Cocalis
Name SHALOM STRICTLY KOSHER
Role Respondent
Status Active
Name CONCORDE CAPITAL CORP.
Role Respondent
Status Active
Name THE EDWARD AND FLORENCE
Role Respondent
Status Active
Name ADELE MUSSRY
Role Respondent
Status Active
Name D&L PARTNERS
Role Respondent
Status Active
Name D3 CAPITAL CLUB
Role Respondent
Status Active
Name RICHARD POLIDORI
Role Respondent
Status Active
Name EDWARD PALEY
Role Respondent
Status Active
Name LAWRENCE DEKELBAUM
Role Respondent
Status Active
Name DEAN KRETSCHMAR
Role Respondent
Status Active
Name ARETZ & ASSOC.
Role Respondent
Status Active
Name JACK MUSSRY
Role Respondent
Status Active
Name LAURA PALEY
Role Respondent
Status Active
Name IRA SOCHET
Role Respondent
Status Active
Name H&N ASSOCIATES
Role Respondent
Status Active
Name INVESTORS RISK
Role Respondent
Status Active
Name SUSSCO, INC.
Role Respondent
Status Active
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-07
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-06-16
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the Motion to Stay filed January 27, 2014, is hereby determined to be moot.
Docket Date 2014-05-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-05-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition filed December 20, 2013, is hereby denied.MAY, CIKLIN and CONNER, JJ., Concur.
Docket Date 2014-03-04
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of T.D. BANK, N.A.
Docket Date 2014-03-03
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of T.D. BANK, N.A.
Docket Date 2014-02-26
Type Record
Subtype Appendix
Description Appendix ~ (SUPPLEMENTAL) OF CONFIDENTIAL DOCUMENTS ****IN CONFIDENTIAL FOLDER****
On Behalf Of RAZORBACK FUNDING
Docket Date 2014-02-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that respondents' Agreed Motion to Determine Confidentiality of Court Records is hereby granted; further,ORDERED that respondents shall upload the "confidential" portions of the appendix separately from the rest of the appendix.
Docket Date 2014-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of T.D. BANK, N.A.
Docket Date 2014-02-20
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE TO S/C ORDER ***IN CONFIDENTIAL FOLDER***
On Behalf Of RAZORBACK FUNDING
Docket Date 2014-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of RAZORBACK FUNDING
Docket Date 2014-02-20
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of RAZORBACK FUNDING
Docket Date 2014-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAZORBACK FUNDING
Docket Date 2014-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAZORBACK FUNDING
Docket Date 2014-01-30
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2014-01-27
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PENDING REVIEW
On Behalf Of T.D. BANK, N.A.
Docket Date 2014-01-16
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the December 26, 2013, verified motion for permission to appear pro hac vice is granted, and Peter Covington, Esquire, is permitted to appear in this appeal as counsel for petitioner; further,ORDERED that the December 20, 2013, verified motion for permission to appear pro hac vice is granted, and Lawrence Saul Robbins, Esquire, is permitted to appear in this appeal as counsel for petitioner; further,ORDERED that the December 20, 2013, verified motion for permission to appear pro hac vice is granted, and Joshua Sean Bolian, Esquire, is permitted to appear in this appeal as counsel for petitioner
Docket Date 2013-12-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (GRANTED) PETER J. COVINGTON
On Behalf Of T.D. BANK, N.A.
Docket Date 2013-12-24
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2013-12-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Marcos Daniel Jimenez 0441503
Docket Date 2013-12-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (GRANTED) JOSHUA SEAN BOLIAN
On Behalf Of T.D. BANK, N.A.
Docket Date 2013-12-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of T.D. BANK, N.A.
Docket Date 2013-12-20
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of T.D. BANK, N.A.
Docket Date 2013-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Apr 2025

Sources: Florida Department of State