Search icon

C & N PROPERTIES, INC.

Company Details

Entity Name: C & N PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 May 1976 (49 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 503680
FEI/EIN Number 59-1715564
Address: 2039 NORTH SAXON BLVD., DELTONA, FL 32725
Mail Address: 2039 NORTH SAXON BLVD., DELTONA, FL 32725
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
NEWBERN, G. A. Agent 100 NORTH ROAD, ENTERPRISE, FL 32725

President

Name Role Address
NEWBERN, G. A. President 100 NORTH ROAD, ENTERPRISE, FL

Treasurer

Name Role Address
NEWBERN, G. A. Treasurer 100 NORTH ROAD, ENTERPRISE, FL

Vice President

Name Role Address
COODY, DAVE Vice President 922 FLORIDA AVE, ORANGE CITY, FL

Secretary

Name Role Address
COODY, DAVE Secretary 922 FLORIDA AVE, ORANGE CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 1991-02-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-02-13 2039 NORTH SAXON BLVD., DELTONA, FL 32725 No data
REGISTERED AGENT ADDRESS CHANGED 1991-02-13 100 NORTH ROAD, ENTERPRISE, FL 32725 No data
CHANGE OF MAILING ADDRESS 1991-02-13 2039 NORTH SAXON BLVD., DELTONA, FL 32725 No data
REGISTERED AGENT NAME CHANGED 1991-02-13 NEWBERN, G. A. No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-02-19
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State