Entity Name: | CONNETICS TRANSPORTATION GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F05000002777 |
FEI/EIN Number | 202342464 |
Address: | 6600 Peachtree Dunwoody Rd., 600 Embassy Row, Atlanta, GA, 30328, US |
Mail Address: | 2 Bryant St., San Francisco, CA, 94105, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CROBONS TIM | Agent | 1525 International Parkway, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
Harrison Philip | President | 1315 Peachtree Street NE, Atlanta, GA, 30309 |
Name | Role | Address |
---|---|---|
Stephens Brodie | Secretary | 2 Bryant St Ste 300, San Francisco, CA, 94105 |
Name | Role | Address |
---|---|---|
Waymire Dana | Chief Financial Officer | 2 Bryant St. Suite 300, San Francisco, CA, 94105 |
Name | Role | Address |
---|---|---|
Wieland Jennifer | Director | 811 1st Avenue Suite 610, Seattle, WA, 98104 |
Name | Role | Address |
---|---|---|
Wozniak Thaddeus | Vice President | 2 Bryant St Ste 300, San Francisco, CA, 94105 |
Watts Jonathan | Vice President | 1222 22nd St NW, Suite 200, Washington, DC, 20037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-11-21 | 6600 Peachtree Dunwoody Rd., 600 Embassy Row, Suite 255, Atlanta, GA 30328 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-11 | 6600 Peachtree Dunwoody Rd., 600 Embassy Row, Suite 255, Atlanta, GA 30328 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 1525 International Parkway, Suite 3021, LAKE MARY, FL 32746 | No data |
REGISTERED AGENT NAME CHANGED | 2008-05-20 | CROBONS, TIM | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-01 |
AMENDED ANNUAL REPORT | 2022-11-21 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State