Entity Name: | CONRAD SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 20 Oct 2016 (8 years ago) |
Document Number: | F16000004756 |
FEI/EIN Number | 813336364 |
Address: | 735 Hanna Woods, Cramerton, NC, 28032, US |
Mail Address: | 735 Hanna Woods, Cramerton, NC, 28032, US |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Conrad Thomas | President | 735 Hanna Woods, Cramerton, NC, 28032 |
Name | Role | Address |
---|---|---|
Conrad Alysia | Secretary | 735 Hanna Woods, Cramerton, NC, 28032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 735 Hanna Woods, Cramerton, NC 28032 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 735 Hanna Woods, Cramerton, NC 28032 | No data |
REGISTERED AGENT NAME CHANGED | 2020-12-17 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000804110 | TERMINATED | 1000000850880 | COLUMBIA | 2019-12-05 | 2039-12-11 | $ 2,717.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-21 |
Reg. Agent Change | 2020-12-17 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-07-02 |
ANNUAL REPORT | 2017-03-27 |
Foreign Profit | 2016-10-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State