Search icon

CONEN, INC.

Branch

Company Details

Entity Name: CONEN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Mar 2001 (24 years ago)
Branch of: CONEN, INC., CONNECTICUT (Company Number 0008374)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F01000001774
FEI/EIN Number 060838926
Address: 140 INDIES DR N, MARATHON, FL, 33050
Mail Address: 140 INDIES DR N, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: CONNECTICUT

Agent

Name Role Address
MASETO ERNEST S Agent 140 INDIES DR. N, MARATHON, FL, 33050

President

Name Role Address
MASETO ERNEST President 140 INDIES DRIVE NORTH, MARATHON, FL, 33050

Chairman

Name Role Address
MASETO ERNEST Chairman 140 INDIES DRIVE NORTH, MARATHON, FL, 33050

Director

Name Role Address
MASETO ERNEST Director 140 INDIES DRIVE NORTH, MARATHON, FL, 33050
MASETO SHIRLEY Director 140 INDIES DRIVE NORTH, MARATHON, FL, 33050

Secretary

Name Role Address
MASETO SHIRLEY Secretary 140 INDIES DRIVE NORTH, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 140 INDIES DR N, MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 2012-04-10 140 INDIES DR N, MARATHON, FL 33050 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 140 INDIES DR. N, MARATHON, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2004-04-29 MASETO, ERNEST SR No data

Documents

Name Date
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State