Search icon

THE CONNECTION CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: THE CONNECTION CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CONNECTION CONSULTANTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2012 (13 years ago)
Document Number: J90252
FEI/EIN Number 592846723

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

Address: 11501 NE 11TH PLACE, BISCAYNE PARK, FL, 33161-6723
Mail Address: 11501 NE 11TH PLACE, BISCAYNE PARK, FL, 33161-6723
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARR SALLY Vice President 11501 NE 11TH PLACE, BISCAYNE PARK, FL
BARR TERRILL R President 11501 NE 11TH PLACE, BISCAYNE PARK, FL, 33161
BARR, TERRILL R. Agent 11501 NE 11TH PLACE, BISCAYNE PARK, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1989-04-14 11501 NE 11TH PLACE, BISCAYNE PARK, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 1988-05-02 11501 NE 11TH PLACE, BISCAYNE PARK, FL 33161-6723 -
CHANGE OF MAILING ADDRESS 1988-05-02 11501 NE 11TH PLACE, BISCAYNE PARK, FL 33161-6723 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State