Search icon

CONNERTY, INC. - Florida Company Profile

Company Details

Entity Name: CONNERTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONNERTY, 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: 18 Aug 1988 (37 years ago)
Date of dissolution: 14 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2012 (13 years ago)
Document Number: K31311
FEI/EIN Number 592924588

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

Address: 4315 PABLO OAKS CT., SUITE ONE, JACKSONVILLE, FL, 32224, US
Mail Address: 4315 PABLO OAKS CT., SUITE ONE, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNERTY HUGH H President 4315 PABLO OAKS CT., SUITE ONE, JACKSONVILLE, FL, 32224
MALLORY GAYLE HOLM, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-08-10 4315 PABLO OAKS CT STE 1, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2006-08-10 MALLORY GAYLE HOLM, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2006-08-09 4315 PABLO OAKS CT., SUITE ONE, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2006-08-09 4315 PABLO OAKS CT., SUITE ONE, JACKSONVILLE, FL 32224 -
REINSTATEMENT 2006-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1989-04-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-14
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-04-02
Reg. Agent Change 2006-08-10
REINSTATEMENT 2006-08-09
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State