Search icon

OLDE CONCORD DEVELOPMENT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: OLDE CONCORD DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLDE CONCORD DEVELOPMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 1991 (34 years ago)
Document Number: S77029
FEI/EIN Number 570941098

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

Address: 4848 County Road 1520, Center, TX, 75935, US
Mail Address: 4848 County Road 1520, Center, TX, 75935, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OLDE CONCORD DEVELOPMENT, INC., ALABAMA 000-932-751 ALABAMA

Key Officers & Management

Name Role Address
TUCKER, JAMES E. President 4848 County Road 1520, Center, TX, 75935
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2020-04-01 INCORP SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 4848 County Road 1520, Center, TX 75935 -
CHANGE OF MAILING ADDRESS 2016-03-22 4848 County Road 1520, Center, TX 75935 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-20
Reg. Agent Change 2020-04-01
Reg. Agent Resignation 2020-03-06
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State