Search icon

CONNOR & CONNOR CO. - Florida Company Profile

Company Details

Entity Name: CONNOR & CONNOR CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONNOR & CONNOR CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2004 (20 years ago)
Document Number: 613516
FEI/EIN Number 591884870

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

Address: 163 Carica Road, NAPLES, FL, 34108, US
Mail Address: 163 CARICA RD, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNOR ANGELA President 163 CARICA RD, NAPLES, FL, 34108
CONNOR JOHN T Vice President 163 CARICA RD, NAPLES, FL, 34108
CONNOR, ANGELA Agent 163 CARICA RD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 163 Carica Road, NAPLES, FL 34108 -
AMENDMENT 2004-11-15 - -
CHANGE OF MAILING ADDRESS 2004-04-14 163 Carica Road, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-14 163 CARICA RD, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 1992-06-29 CONNOR, ANGELA -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State