Search icon

CONNORS KIDS, INC.

Company Details

Entity Name: CONNORS KIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jun 1990 (35 years ago)
Date of dissolution: 07 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: L80010
FEI/EIN Number 59-3037724
Address: 1129 MILL CREEK DR, ST JOHNS, FL 32259
Mail Address: 1129 MILL CREEK DR, ST JOHNS, FL 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CARMODY, LINDA CONNORS Agent 1107 GOLFVIEW ST., ORLANDO, FL 32804

Director

Name Role Address
MCMURRY, MARILYNN CONNORS Director 1129 Mill Creek Drive, Saint Johns, FL 32259
CONNORS, WILLIAM GERALD, JR. Director 3701 CARMEL FOREST DRIVE, CHARLOTTE, NC 28226
CONNORS, WALTER BRUCE,SR. Director 2289 SURF RD UNIT A-3, PANACEA, FL 32346
CARMODY, LINDA CONNORS Director 1107 GOLFVIEW ST., ORLANDO, FL 32804

Secretary

Name Role Address
MCMURRY, MARILYNN CONNORS Secretary 1129 Mill Creek Drive, Saint Johns, FL 32259

Treasurer

Name Role Address
MCMURRY, MARILYNN CONNORS Treasurer 1129 Mill Creek Drive, Saint Johns, FL 32259

Vice President

Name Role Address
CONNORS, WILLIAM GERALD, JR. Vice President 3701 CARMEL FOREST DRIVE, CHARLOTTE, NC 28226
CARMODY, LINDA CONNORS Vice President 1107 GOLFVIEW ST., ORLANDO, FL 32804

President

Name Role Address
CONNORS, WALTER BRUCE,SR. President 2289 SURF RD UNIT A-3, PANACEA, FL 32346

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-19 1129 MILL CREEK DR, ST JOHNS, FL 32259 No data
CHANGE OF MAILING ADDRESS 2020-10-19 1129 MILL CREEK DR, ST JOHNS, FL 32259 No data
REGISTERED AGENT NAME CHANGED 2006-07-21 CARMODY, LINDA CONNORS No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-21 1107 GOLFVIEW ST., ORLANDO, FL 32804 No data

Documents

Name Date
Voluntary Dissolution 2021-04-07
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-08-27
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State