Search icon

CONTI PUBLISHING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CONTI GERALD J President 6110 WESTPORT LANE, NAPLES, FL, 34116
CONTI GERALD J Agent 6110 WESTPORT LANE, NAPLES, FL, 34116

Events

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 - -

Debts

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

Documents

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