Search icon

CONNOR BROWN COMPANY

Company Details

Entity Name: CONNOR BROWN COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Dec 1945 (79 years ago)
Date of dissolution: 13 Oct 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 2008 (16 years ago)
Document Number: 145160
FEI/EIN Number 59-0544401
Address: 1514-2 NIRA ST, JACKSONVILLE, FL 32207
Mail Address: 1514-2 NIRA ST, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HELMICK, JOHN P, JR. Agent 1514-2 NIRA ST, JACKSONVILLE, FL 32207

President

Name Role Address
BROWN, LILA BYRD President 1514-2 NIRA ST, JACKSONVILLE, FL 32207

Treasurer

Name Role Address
BROWN, LILA BYRD Treasurer 1514-2 NIRA ST, JACKSONVILLE, FL 32207

Director

Name Role Address
BROWN, LILA BYRD Director 1514-2 NIRA ST, JACKSONVILLE, FL 32207
HELMICK, JOHN PJR Director 1514-2 NIRA ST, JACKSONVILLE, FL 32207

ASVD

Name Role Address
BROWN, BARRET ASVD 1514-2 NIRA ST, JACKSONVILLE, FL 32207

Vice President

Name Role Address
HELMICK, JOHN PJR Vice President 1514-2 NIRA ST, JACKSONVILLE, FL 32207

Assistant Vice President

Name Role Address
HELMICK, MARC A Assistant Vice President 1514-2 NIRA ST, JACKSONVILLE, FL 32207

AVS

Name Role Address
HELMICK, CLAUDETTE B AVS 1514-2 NIRA ST, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-10-13 No data No data
CHANGE OF MAILING ADDRESS 2008-04-15 1514-2 NIRA ST, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 1514-2 NIRA ST, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-05 1514-2 NIRA ST, JACKSONVILLE, FL 32207 No data
AMENDMENT 2004-11-03 No data No data
NAME CHANGE AMENDMENT 1981-10-12 CONNOR BROWN COMPANY No data

Documents

Name Date
Voluntary Dissolution 2008-10-13
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-03-17
Amendment 2004-11-03
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-04-16

Date of last update: 07 Feb 2025

Sources: Florida Department of State