Search icon

CONARK, INC. - Florida Company Profile

Company Details

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

CONARK, 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: 03 Jul 1975 (50 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 479071
FEI/EIN Number 591606634

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

Address: 15420 SW 84th Avenue, MIAMIA, FL, 33157, US
Mail Address: 15420 SW 84th Avenue, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANAL JOHN C President 15420 SW 84 AVENUE, MIAMI, FL, 33157
CANAL JOHN C Director 15420 SW 84 AVENUE, MIAMI, FL, 33157
CANAL KATHLEEN Vice President 15420 SW 84 AVENUE, MIAMI, FL, 33157
CANAL KATHLEEN Director 15420 SW 84 AVENUE, MIAMI, FL, 33157
CANAL ARMANDO J Secretary 15209 NE 25th Circle, Vancouver, WA, 98684
CANAL MARY E Agent 1430 Sorolla Avenue, Coral Gables, FL, 33134
CANAL ARMANDO J Director 15209 NE 25th Circle, Vancouver, WA, 98684
CANAL CARMEN C Director 15420 SW 84 AVENUE, MIAMI, FL, 33157
CANAL MARY E Director 1430 SOROLLA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 15420 SW 84th Avenue, MIAMIA, FL 33157 -
CHANGE OF MAILING ADDRESS 2015-10-29 15420 SW 84th Avenue, MIAMIA, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-29 1430 Sorolla Avenue, Coral Gables, FL 33134 -
REINSTATEMENT 2015-10-29 - -
REGISTERED AGENT NAME CHANGED 2015-10-29 CANAL, MARY ELLEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-01-10 - -
PENDING REINSTATEMENT 2012-01-10 - -
PENDING REINSTATEMENT 2011-12-21 - -

Documents

Name Date
ANNUAL REPORT 2016-04-08
REINSTATEMENT 2015-10-29
ANNUAL REPORT 2013-04-18
REINSTATEMENT 2012-01-10
ANNUAL REPORT 2009-07-09
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2006-01-06
Reg. Agent Resignation 2005-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State