Entity Name: | CONTI PUBLISHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONTI PUBLISHING, 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: | 27 Dec 1988 (36 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | K55775 |
FEI/EIN Number |
650094727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | D/B/A SUNBELT BUSINESS PRINTING, 6017 PINE RIDGE ROAD #344, NAPLES, FL, 34119 |
Mail Address: | D/B/A SUNBELT BUSINESS PRINTING, 6017 PINE RIDGE ROAD #344, NAPLES, FL, 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONTI GERALD J | President | 6110 WESTPORT LANE, NAPLES, FL, 34116 |
CONTI GERALD J | Agent | 6110 WESTPORT LANE, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-04 | D/B/A SUNBELT BUSINESS PRINTING, 6017 PINE RIDGE ROAD #344, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2008-04-04 | D/B/A SUNBELT BUSINESS PRINTING, 6017 PINE RIDGE ROAD #344, NAPLES, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-05 | 6110 WESTPORT LANE, NAPLES, FL 34116 | - |
AMENDMENT | 1999-09-03 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-05-07 | CONTI, GERALD J | - |
REINSTATEMENT | 1993-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900016842 | LAPSED | 04-6197-CA | 20TH JUD CIR CRT COLLIER CTY | 2007-09-19 | 2012-11-02 | $17929.45 | ELIZABETH S. RACCIO, AS P.R. OF THE ESTATE OF, DEBORAH JONES COX, 256 HUNYADI AVE., FAIRFIELD, CT 06824 |
J07900009520 | LAPSED | 04-6197-CA | COLLIER COUNTY | 2007-01-23 | 2012-06-22 | $75928.50 | ELIZABETH S. RACCIO AS PERS. REP OF THE ESTATE OF, DEBORAH JONES COX, 240 SUNNYRIDGE AVE. #97, FAIRFIELD, CT 06824 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-04 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-01-17 |
ANNUAL REPORT | 2005-01-05 |
ANNUAL REPORT | 2004-04-13 |
ANNUAL REPORT | 2003-01-29 |
ANNUAL REPORT | 2002-01-24 |
ANNUAL REPORT | 2001-04-23 |
ANNUAL REPORT | 2000-05-31 |
Amendment | 1999-09-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State