Search icon

CONDOR ONE, INC. - Florida Company Profile

Company Details

Entity Name: CONDOR ONE, 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: 15 Sep 1995 (30 years ago)
Date of dissolution: 27 Apr 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: F95000004491
FEI/EIN Number 061423651

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O GE REAL ESTATE, 901 MAIN AVENUE, NORWALK, CT, 06851
Mail Address: C/O GE REAL ESTATE, 901 MAIN AVENUE, NORWALK, CT, 06851
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ROWAN MICHAEL G Vice President 901 MAIN AVENUE, NORWALK, CT, 06851
BEAUCHAMP STEPHEN J Vice President 901 MAIN AVENUE, NORWALK, CT, 06851
MUNDINGER PAUL C Secretary 901 MAIN AVENUE, NORWALK, CT, 06851
RODRIGUEZ LUCY Assistant Secretary 901 MAIN AVENUE, NORWALK, CT, 06851
BURGER ALEC President 901 MAIN AVENUE, NORWALK, CT, 06851
MENDELSON JIM G Vice President 500 WEST MONROE, CHICAGO, IL, 60661

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-01 C/O GE REAL ESTATE, 901 MAIN AVENUE, NORWALK, CT 06851 -
CHANGE OF MAILING ADDRESS 2008-04-01 C/O GE REAL ESTATE, 901 MAIN AVENUE, NORWALK, CT 06851 -
AMENDMENT 1996-04-29 - -

Documents

Name Date
WITHDRAWAL 2015-04-27
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State