Search icon

CONESA ENTERPRISES, INC. - Florida Company Profile

Company Details

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

CONESA ENTERPRISES, 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: 19 May 1978 (47 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 573677
FEI/EIN Number 591915087

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

Address: 20701 WILLIAMS DR., NORTH FT. MYERS, FL, 33917
Mail Address: 20701 WILLIAMS DR., NORTH FT. MYERS, FL, 33917
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOHN W President 10745 SW 32ND STREET, MIAMI, FL, 33165
PEREZ ROGER Vice President 10745 SW 32ND STREET, MIAMI, FL, 33165
PEREZ NERIDA Secretary 10745 SW 32ND STREET, MIAMI, FL, 33165
PEREZ NERIDA Treasurer 10745 SW 32ND STREET, MIAMI, FL, 33165
PEREZ NERIDA Director 10745 SW 32ND STREET, MIAMI, FL, 33165
PEREZ ROBERT Vice President 10705 W. 32ST, MIAMI, FL, 33165
PEREZ WILFRED Vice President 20701 WILLIAMS DR., NORTH FT. MYERS, FL, 33917
PEREZ JOHN W Agent 10745 SW 32ND STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 20701 WILLIAMS DR., NORTH FT. MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2007-04-26 20701 WILLIAMS DR., NORTH FT. MYERS, FL 33917 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-31 10745 SW 32ND STREET, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2000-09-11 PEREZ, JOHN W -
REINSTATEMENT 2000-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001372920 ACTIVE 1000000310480 MIAMI-DADE 2013-09-03 2033-09-12 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000177185 ACTIVE 1000000128914 DADE 2009-07-02 2030-02-16 $ 1,149.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-22
REINSTATEMENT 2000-09-11
ANNUAL REPORT 1995-06-14

Date of last update: 02 Jun 2025

Sources: Florida Department of State