Search icon

SINISI & CONNARD, INC.

Company Details

Entity Name: SINISI & CONNARD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Aug 1990 (34 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L94754
FEI/EIN Number 65-0217971
Address: 8000 PINES BLVD, PEMBROKE PINES, FL 33024
Mail Address: 8000 PINES BLVD, PEMBROKE PINES, FL 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CONNARD, THOMAS Agent C/O HOLLYWOOD HEIGHTS SHELL, 8000 PINES BLVD, PEMBROKE PINES, FL 33024

Secretary

Name Role Address
CONNARD, LINDA G Secretary 8000 PINES BLVD., PEMBROKE PINES, FL 33024

Director

Name Role Address
CONNARD, LINDA G Director 8000 PINES BLVD., PEMBROKE PINES, FL 33024
CONNARD, THOMAS J. Director 8000 PINES BLVD., PEMBROKE PINES, FL 33024

President

Name Role Address
CONNARD, THOMAS J. President 8000 PINES BLVD., PEMBROKE PINES, FL 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-04-15 8000 PINES BLVD, PEMBROKE PINES, FL 33024 No data
CHANGE OF MAILING ADDRESS 1992-04-15 8000 PINES BLVD, PEMBROKE PINES, FL 33024 No data
REGISTERED AGENT NAME CHANGED 1991-07-02 CONNARD, THOMAS No data
REGISTERED AGENT ADDRESS CHANGED 1991-07-02 C/O HOLLYWOOD HEIGHTS SHELL, 8000 PINES BLVD, PEMBROKE PINES, FL 33024 No data

Documents

Name Date
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State