Entity Name: | CO-NECT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 Jun 2000 (25 years ago) |
Date of dissolution: | 22 Dec 2005 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Dec 2005 (19 years ago) |
Document Number: | F00000003161 |
FEI/EIN Number |
522130999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 625 MT. AUBURN ST., CAMBRIDGE, MA, 02138 |
Mail Address: | 625 MT. AUBURN ST., CAMBRIDGE, MA, 02138 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SKOLER ANDREW | President | 625MT AUBURN ST, CAMBRIDGE, MA, 02138 |
SKOLER ANDREW | Chief Executive Officer | 625MT AUBURN ST, CAMBRIDGE, MA, 02138 |
GOLDBERG BRUCE | Vice President | 625 MT AUBURN ST, CAMBRIDGE, MA, 02138 |
GOLDBERG BRUCE | Director | 625 MT AUBURN ST, CAMBRIDGE, MA, 02138 |
MIXER DAVID | Director | 70 PEASANT DR., EAST GREENWICH, RI, 02818 |
QUINTANA JOSE | Chief Financial Officer | 625 MT AUBURN ST, CAMBRIDGE, MA, 02138 |
KIM JOHN | Chairman | 292 FRANKLIN STREET, NEWTON, MA, 19087 |
MENICHELLI VINCENT | Director | 435 DEVON PARK DR., BLG. 600, WAYNE, PA, 19087 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-12-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-19 | 625 MT. AUBURN ST., CAMBRIDGE, MA 02138 | - |
CHANGE OF MAILING ADDRESS | 2004-03-19 | 625 MT. AUBURN ST., CAMBRIDGE, MA 02138 | - |
Name | Date |
---|---|
Withdrawal | 2005-12-22 |
ANNUAL REPORT | 2005-02-09 |
ANNUAL REPORT | 2004-03-19 |
ANNUAL REPORT | 2003-03-25 |
ANNUAL REPORT | 2002-07-22 |
ANNUAL REPORT | 2001-09-06 |
Foreign Profit | 2000-06-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State