Entity Name: | MCCONNAUGHHAY, COONROD, WEAVER & STERN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCCONNAUGHHAY, COONROD, WEAVER & STERN, P.A. 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: | 07 Nov 1979 (45 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Dec 2023 (a year ago) |
Document Number: | 644416 |
FEI/EIN Number |
591952362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1709 HERMITAGE BLVD, SUITE 200, TALLAHASSEE, FL, 32308, US |
Mail Address: | 1709 Hermitage Blvd, Suite 200, TALLAHASSEE, FL, 32308, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COONROD R STEPHEN | Vice President | 1709 HERMITAGE BLVD STE 200, TALLAHASSEE, FL, 32308 |
Weaver Patrick E | Vice President | 1709 HERMITAGE BLVD, TALLAHASSEE, FL, 32308 |
Stern E. Louis | Vice President | 1709 HERMITAGE BLVD, TALLAHASSEE, FL, 32308 |
O'Connor Sean S | Vice President | 1709 HERMITAGE BLVD, TALLAHASSEE, FL, 32308 |
Marks Susan | Vice President | 1709 HERMITAGE BLVD, TALLAHASSEE, FL, 32308 |
MCCONNAUGHHAY JAMES N. | Agent | 1709 HERMITAGE BLVD STE 200, TALLAHASSEE, FL, 32308 |
MCCONNAUGHHAY, JAMES N | President | 1709 HERMITAGE BLVD STE 200, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2023-12-18 | MCCONNAUGHHAY, COONROD, WEAVER & STERN, P.A. | - |
AMENDMENT AND NAME CHANGE | 2016-06-20 | MCCONNAUGHHAY, COONROD, POPE, WEAVER, & STERN, P.A. | - |
AMENDMENT AND NAME CHANGE | 2015-10-19 | MCCONNAUGHHAY, COONROD, POPE, WEAVER, STERN & THOMAS, P.A. | - |
NAME CHANGE AMENDMENT | 2015-01-08 | MCCONNAUGHHAY, DUFFY, COONROD, POPE, WEAVER, STERN & THOMAS P.A. | - |
CHANGE OF MAILING ADDRESS | 2014-02-25 | 1709 HERMITAGE BLVD, SUITE 200, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-21 | 1709 HERMITAGE BLVD STE 200, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-21 | 1709 HERMITAGE BLVD, SUITE 200, TALLAHASSEE, FL 32308 | - |
NAME CHANGE AMENDMENT | 1997-06-12 | MCCONNAUGHHAY, DUFFY, COONROD, POPE & WEAVER, P.A. | - |
REGISTERED AGENT NAME CHANGED | 1997-06-05 | MCCONNAUGHHAY, JAMES N. | - |
NAME CHANGE AMENDMENT | 1997-04-03 | MCCONNAUGHHAY, MAIDA & CHERR, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
Amendment and Name Change | 2023-12-18 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-08 |
Amendment and Name Change | 2016-06-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State