Search icon

CONNETICS TRANSPORTATION GROUP, INC.

Company Details

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

Agent

Name Role Address
CROBONS TIM Agent 1525 International Parkway, LAKE MARY, FL, 32746

President

Name Role Address
Harrison Philip President 1315 Peachtree Street NE, Atlanta, GA, 30309

Secretary

Name Role Address
Stephens Brodie Secretary 2 Bryant St Ste 300, San Francisco, CA, 94105

Chief Financial Officer

Name Role Address
Waymire Dana Chief Financial Officer 2 Bryant St. Suite 300, San Francisco, CA, 94105

Director

Name Role Address
Wieland Jennifer Director 811 1st Avenue Suite 610, Seattle, WA, 98104

Vice President

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

Events

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

Documents

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