Entity Name: | FROST & CONN, 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: | 16 Dec 2014 (10 years ago) |
Date of dissolution: | 17 Jul 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Jul 2023 (2 years ago) |
Document Number: | F14000005317 |
FEI/EIN Number |
251260128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1301 NORTH ATHERTON ST., STATE COLLEGE, PA, 16803, US |
Mail Address: | 1301 N. Atherton St, STATE COLLEGE, PA, 16803, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
FLETCHER RODNEY | President | 1301 NORTH ATHERTON ST., STATE COLLEGE, PA, 16803 |
CONROY JOHN | Vice President | 1301 NORTH ATHERTON ST., STATE COLLEGE, PA, 16803 |
BALBONI SCOTT | Secretary | 1301 NORTH ATHERTON ST., STATE COLLEGE, PA, 16803 |
FLETCHER CASEY | Treasurer | 1301 NORTH ATHERTON ST., STATE COLLEGE, PA, 16803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-07-17 | - | - |
REGISTERED AGENT CHANGED | 2023-07-17 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 1301 NORTH ATHERTON ST., STATE COLLEGE, PA 16803 | - |
Name | Date |
---|---|
Withdrawal | 2023-07-17 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State