Search icon

CO-NECT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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