Search icon

CONTINENTAL CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 19 Apr 1966 (59 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 May 1968 (57 years ago)
Document Number: 710741
FEI/EIN Number 591235458

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

Address: 420 S DIXIE HIGHWAY, THIRD FLOOR, CORAL GABLES, FL, 33146
Mail Address: 420 S DIXIE HIGHWAY, THIRD FLOOR, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLEN MICHAEL A Secretary 420 S DIXIE HIGHWAY, CORAL GABLES, FL, 33146
MULLEN MICHAEL A Director 420 S DIXIE HIGHWAY, CORAL GABLES, FL, 33146
Hofmann John Vice President 9300 S Dadeland Blvd, Miami, FL, 33156
Hofmann John Director 9300 S Dadeland Blvd, Miami, FL, 33156
Lowell VIctor President 420 S DIXIE HIGHWAY, CORAL GABLES, FL, 33146
Barrowman Lisa Director 420 S DIXIE HIGHWAY, CORAL GABLES, FL, 33146
Jarp George Director 420 S DIXIE HIGHWAY, CORAL GABLES, FL, 33146
ANTONELLI, MARK, R Treasurer 420 S DIXIE HIGHWAY, CORAL GABLES, FL, 33146
ANTONELLI, MARK, R Director 420 S DIXIE HIGHWAY, CORAL GABLES, FL, 33146
ANTONELLI, MARK, R Agent 420 S DIXIE HIGHWAY, CORAL GABLES, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-18 420 S DIXIE HIGHWAY, THIRD FLOOR, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2012-01-18 420 S DIXIE HIGHWAY, THIRD FLOOR, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 1991-07-05 ANTONELLI, MARK, R -
REGISTERED AGENT ADDRESS CHANGED 1991-07-05 420 S DIXIE HIGHWAY, THIRD FLOOR, CORAL GABLES, FL 33196 -
NAME CHANGE AMENDMENT 1968-05-15 CONTINENTAL CORPORATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State