Search icon

UTILITY CONCEPTS, INC. - Florida Company Profile

Company Details

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

UTILITY CONCEPTS, 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: 04 Sep 1992 (33 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: V62008
FEI/EIN Number 593148603

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

Address: 8103 GREENSHIRE DR, TAMPA, FL, 33634
Mail Address: 8103 GREENSHIRE DR, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOK, CLARENCE A Agent 8103 GREENSHIRE DR, TAMPA, FL, 33634
HOOK CLARENCE President 8103 GREENSHIRE DR, TAMPA, FL
HOOK CLARENCE Director 8103 GREENSHIRE DR, TAMPA, FL
HOOK SIGRID Secretary 8103 GREENSHIRE DR, TAMPA, FL
HOOK SHARON Vice President 8103 GREENSHIRE DR, TAMPA, FL
HOOK SHARON Director 8103 GREENSHIRE DR, TAMPA, FL
HOOK MARK Vice President 8103 GREENSHIRE DR, TAMPA, FL
HOOK MARK Treasurer 8103 GREENSHIRE DR, TAMPA, FL
HOOK SIGRID Vice President 8103 GREENSHIRE DR, TAMPA, FL
HOOK SIGRID Director 8103 GREENSHIRE DR, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 1994-09-09 UTILITY CONCEPTS, INC. -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-05-08
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State