Search icon

CALIFORNIA CONCEPTS, INC.

Company Details

Name: CALIFORNIA CONCEPTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jun 1996 (29 years ago)
Authority Date: 03 Jun 1996 (29 years ago)
Last Annual Report: 04 May 2000 (25 years ago)
Organization Number: 0416907
Principal Office: 16600 SORAGUE RD, SUITE 80, CLEVELAND, OH 44130
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Tom Marzella Vice President

Secretary

Name Role
John Adams Secretary

Treasurer

Name Role
Frank Tedeschi Treasurer

President

Name Role
Frank Tedeschi President

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2001-11-01
Annual Report 2000-05-25
Annual Report 1999-06-03
Annual Report 1998-04-28
Annual Report 1997-07-01
Application for Certificate of Authority 1996-06-03

Sources: Kentucky Secretary of State