Search icon

CONCEPTS AND SOFTWARE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CONCEPTS AND SOFTWARE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCEPTS AND SOFTWARE SOLUTIONS, 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 Jun 1991 (34 years ago)
Date of dissolution: 05 Sep 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Sep 2007 (18 years ago)
Document Number: S62984
FEI/EIN Number 650270185

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

Address: 4259 S. FLORIDA AVE., LAKELAND, FL, 33813
Mail Address: 4259 S. FLORIDA AVE., LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST JOHN JOSEPH President 4259 SOUTH FLORIDA AVE, LAKELAND, FL, 33813
ST JOHN JOSEPH P Agent 4259 SOUTH FLORIDA AVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-09-05 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 4259 SOUTH FLORIDA AVE, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-17 4259 S. FLORIDA AVE., LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2006-08-17 4259 S. FLORIDA AVE., LAKELAND, FL 33813 -
REINSTATEMENT 2003-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-01-24 ST JOHN, JOSEPH P -
REINSTATEMENT 1995-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2007-09-05
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-03-29
REINSTATEMENT 2003-10-09
ANNUAL REPORT 2002-09-03
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State