Search icon

CONQUISTADOR DEVELOPMENT CORP.

Company Details

Entity Name: CONQUISTADOR DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Oct 1989 (35 years ago)
Date of dissolution: 20 Dec 2018 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: L20103
FEI/EIN Number 65-0170565
Address: 8014 SW 135th Street Road, Ocala, FL 34473
Mail Address: 8014 SW 135th Street Road, Ocala, FL 34473
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Hummerhielm, Sharon Agent 7374 SW 48th Street, Miami, FL 33155

President

Name Role Address
GRAM, ANTONY President 8014 SW 135th Street Road, Ocala, FL 34473

Treasurer

Name Role Address
GRAM, ANTONY Treasurer 8014 SW 135th Street Road, Ocala, FL 34473

Director

Name Role Address
GRAM, ANTONY Director 8014 SW 135th Street Road, Ocala, FL 34473
Hummerhielm, Sharon Director 7374 SW 48th Street, Miami, FL 33155
DEWILDE, CHRISTEL Director 8014 SW 135th Street Road, Ocala, FL 34473

Vice President

Name Role Address
Hummerhielm, Sharon Vice President 7374 SW 48th Street, Miami, FL 33155

Secretary

Name Role Address
Hummerhielm, Sharon Secretary 7374 SW 48th Street, Miami, FL 33155

Assistant Secretary

Name Role Address
Fisher, Beth Assistant Secretary 8014 SW 135th Street Road, Ocala, FL 34473

Events

Event Type Filed Date Value Description
MERGER 2018-12-20 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 817237. MERGER NUMBER 100000189161
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 7374 SW 48th Street, Miami, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-22 8014 SW 135th Street Road, Ocala, FL 34473 No data
CHANGE OF MAILING ADDRESS 2013-02-22 8014 SW 135th Street Road, Ocala, FL 34473 No data
REGISTERED AGENT NAME CHANGED 2013-02-22 Hummerhielm, Sharon No data
REINSTATEMENT 1999-02-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State