Search icon

CONCEPTUAL, INC. - Florida Company Profile

Company Details

Entity Name: CONCEPTUAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCEPTUAL, 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: 01 Jun 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: V40630
FEI/EIN Number 650329975

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

Address: 2921 S.W. 14 STREET, FORT LAUDERDALE, FL, 33312
Mail Address: 2921 S.W. 14 STREET, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS, CATHY C. Director 2921 S.W. 14 ST., FT. LAUDERDALE, FL
ROBERTS, HARRY L. Director 2921 S.W. 14 ST., FT. LAUDERDALE, FL
ROBERTS, CATHY C. Agent 2921 S.W. 14 STREET, FORT LAUDERDALE, FL, 33312
ROBERTS, CATHY C. Secretary 2921 S.W. 14 ST., FT. LAUDERDALE, FL
ROBERTS, CATHY C. Treasurer 2921 S.W. 14 ST., FT. LAUDERDALE, FL
ROBERTS, HARRY L. Vice President 2921 S.W. 14 ST., FT. LAUDERDALE, FL
ROBERTS, CATHY C. President 2921 S.W. 14 ST., FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State