Search icon

CONARD'S INC. - Florida Company Profile

Company Details

Entity Name: CONARD'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONARD'S INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Nov 1984 (40 years ago)
Date of dissolution: 18 Feb 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2011 (14 years ago)
Document Number: H30076
FEI/EIN Number 592496850

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

Address: 2840 WEST BAY DRIVE, # 249, BELLEAIR BLUFFS, FL, 33770, US
Mail Address: 240 SAND KEY ESTATES DR., #24, CLEARWATER, FL, 33767, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMANN CHARLES B III Vice President 4161 BOLINGBROOK DR., MARIETTA, GA, 30062
AMANN CHARLES B III Secretary 4161 BOLINGBROOK DR., MARIETTA, GA, 30062
AMANN CHARLES B III Director 4161 BOLINGBROOK DR., MARIETTA, GA, 30062
RODEN LOREN A Assistant Secretary 6516 COFFEY ST, CINCINNATI, OH, 45230
RODEN LOREN A Director 6516 COFFEY ST, CINCINNATI, OH, 45230
DREW MARIE Assistant Secretary 2014 CLERMONTVILLE-LAUREL RD., NEW RICHMOND, OH, 45157
DREW MARIE Director 2014 CLERMONTVILLE-LAUREL RD., NEW RICHMOND, OH, 45157
MARIANI TIMOTHY K Agent 1550 HIGHLAND AVE. #B, CLEARWATER, FL, 33756
AMANN, C BERT, JR President 240 SAND KEY ESTATES, DRIVE #24, CLEARWATER BEACH, FL, 33767
AMANN, C BERT, JR Treasurer 240 SAND KEY ESTATES, DRIVE #24, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 2840 WEST BAY DRIVE, # 249, BELLEAIR BLUFFS, FL 33770 -
REGISTERED AGENT NAME CHANGED 2007-04-30 MARIANI, TIMOTHY K -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 1550 HIGHLAND AVE. #B, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 1998-04-21 2840 WEST BAY DRIVE, # 249, BELLEAIR BLUFFS, FL 33770 -
REINSTATEMENT 1985-12-20 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
EVENT CONVERTED TO NOTES 1984-12-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000823535 TERMINATED 1000000495043 PINELLAS 2013-04-17 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Voluntary Dissolution 2011-02-18
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State