Detail by Officer/Registered Agent Name
Florida Profit Corporation
CONCEPT CONTRACTORS, INC.
Filing Information
H87826
65-0048323
12/03/1985
FL
ACTIVE
REINSTATEMENT
10/02/1995
Principal Address
Changed: 01/05/2020
359 Bottlebrush Ave
Lake Placid, FL 33852
Lake Placid, FL 33852
Changed: 01/05/2020
Mailing Address
Changed: 01/05/2020
359 Bottlebrush Ave
Lake Placid, FL 33852
Lake Placid, FL 33852
Changed: 01/05/2020
Registered Agent Name & Address
CIOFFI, PETER M
Name Changed: 01/29/2019
Address Changed: 01/05/2020
359 Bottlebrush Ave
Lake Placid, FL 33852
Lake Placid, FL 33852
Name Changed: 01/29/2019
Address Changed: 01/05/2020
Officer/Director Detail
Name & Address
Title D
CIOFFI, PETER M
Title VP
CIOFFI, PAMELA J
Title D
CIOFFI, PETER M
359 Bottlebrush Ave
Lake Placid, FL 33852
Lake Placid, FL 33852
Title VP
CIOFFI, PAMELA J
359 Bottlebrush Ave
Lake Placid, FL 33852
Lake Placid, FL 33852
Annual Reports
Report Year | Filed Date |
2022 | 01/06/2022 |
2023 | 03/15/2023 |
2024 | 01/27/2024 |
Document Images