Entity Name: | CURRAN & CONNORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 05 Nov 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Apr 2014 (11 years ago) |
Document Number: | F97000005894 |
FEI/EIN Number | 133864173 |
Address: | 3075 Veterans Memorial Hwy, Suite 251, Ronkonkoma, NY, 11779, US |
Mail Address: | 3075 Veterans Memorial Hwy, Suite 251, Ronkonkoma, NY, 11779, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SCHNITTMAN BARRY | Secretary | 6345 N.W. 23RD COURT, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 3075 Veterans Memorial Hwy, Suite 251, Ronkonkoma, NY 11779 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 3075 Veterans Memorial Hwy, Suite 251, Ronkonkoma, NY 11779 | No data |
REINSTATEMENT | 2014-04-02 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CANCEL ADM DISS/REV | 2005-10-06 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2000-02-24 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-02-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-06-24 |
AMENDED ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State