Entity Name: | CONE, PURCELL & FLANAGAN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONE, PURCELL & FLANAGAN, P.A. 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: | 10 Jun 1986 (39 years ago) |
Date of dissolution: | 10 Dec 1998 (26 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Dec 1998 (26 years ago) |
Document Number: | J18906 |
FEI/EIN Number |
592680036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1050 RIVERSIDE AVE, JACKSONVILLE, FL, 32204, US |
Mail Address: | 1050 RIVERSIDE AVE, 225 WATER ST, JACKSONVILLE, FL, 32204, US |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YONG FRANK J. | Director | 1050 RIVERSIDE AVE, JACKSONVILLE, FL, 32204 |
HAY JONATHAN L. | Director | 1548 LANCASTER TERRACE, JACKSONVILLE, FL, 32204 |
CONE, FRED M., JR. | President | 1050 RIVERSIDE AVE, JACKSONVILLE, FL, 32204 |
CONE, FRED M., JR. | Director | 1050 RIVERSIDE AVE, JACKSONVILLE, FL, 32204 |
CONE, FRED M., JR. | Chairman | 1050 RIVERSIDE AVE, JACKSONVILLE, FL, 32204 |
PURCELL, THOMAS K. | Vice President | 1548 LANCASTER TERRACE, JACKSONVILLE, FL, 32204 |
PURCELL, THOMAS K. | Treasurer | 1548 LANCASTER TERRACE, JACKSONVILLE, FL, 32204 |
PURCELL, THOMAS K. | Director | 1548 LANCASTER TERRACE, JACKSONVILLE, FL, 32204 |
FLANAGAN, TIMOTHY L | Vice President | 1548 LANCASTER TERRACE, JACKSONVILLE, FL, 32204 |
FLANAGAN, TIMOTHY L | Secretary | 1548 LANCASTER TERRACE, JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1998-12-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-03-23 | 1050 RIVERSIDE AVE, JACKSONVILLE, FL 32204 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-23 | 1050 RIVERSIDE AVE, JACKSONVILLE, FL 32204 | - |
CHANGE OF MAILING ADDRESS | 1998-03-23 | 1050 RIVERSIDE AVE, JACKSONVILLE, FL 32204 | - |
NAME CHANGE AMENDMENT | 1993-05-21 | CONE, PURCELL & FLANAGAN, P.A. | - |
REGISTERED AGENT NAME CHANGED | 1992-02-18 | CONE, FRED M, JR | - |
NAME CHANGE AMENDMENT | 1991-06-25 | CONE, PURCELL, MILLER & FLANAGAN, P. A. | - |
NAME CHANGE AMENDMENT | 1990-01-01 | CONE, PURCELL & MILLER, P.A. | - |
Name | Date |
---|---|
Voluntary Dissolution | 1998-12-10 |
ANNUAL REPORT | 1998-03-23 |
ANNUAL REPORT | 1997-04-22 |
ANNUAL REPORT | 1996-03-14 |
ANNUAL REPORT | 1995-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State