Entity Name: | CONNETICS TRANSPORTATION GROUP, 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: | 05 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F05000002777 |
FEI/EIN Number |
202342464
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
Harrison Philip | President | 1315 Peachtree Street NE, Atlanta, GA, 30309 |
Stephens Brodie | Secretary | 2 Bryant St Ste 300, San Francisco, CA, 94105 |
Waymire Dana | Chief Financial Officer | 2 Bryant St. Suite 300, San Francisco, CA, 94105 |
Wieland Jennifer | Director | 811 1st Avenue Suite 610, Seattle, WA, 98104 |
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 |
CROBONS TIM | Agent | 1525 International Parkway, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-04-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-11-21 | 6600 Peachtree Dunwoody Rd., 600 Embassy Row, Suite 255, Atlanta, GA 30328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-11 | 6600 Peachtree Dunwoody Rd., 600 Embassy Row, Suite 255, Atlanta, GA 30328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 1525 International Parkway, Suite 3021, LAKE MARY, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-20 | CROBONS, TIM | - |
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 Apr 2025
Sources: Florida Department of State