Search icon

CONY'S INC. - Florida Company Profile

Company Details

Entity Name: CONY'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONY'S 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: 09 May 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000046029
FEI/EIN Number 65-1005837

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 27573 SOUTH DIXIE HWY, MIAMI, FL, 33032
Address: 27573 SOUTH DIXIE HWY, MIAMI, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON JORGE A President 121 NE 16 ST, HOMESTEAD, FL, 33030
CALDERON JORGE A Secretary 121 NE 16 ST, HOMESTEAD, FL, 33030
CALDERON JORGE A Director 121 NE 16 ST, HOMESTEAD, FL, 33030
CALDERON JUANA C Vice President 121 NE 16 ST, HOMESTEAD, FL, 33030
CALDERON JUANA C Treasurer 121 NE 16 ST, HOMESTEAD, FL, 33030
CALDERON JUANA C Director 121 NE 16 ST, HOMESTEAD, FL, 33030
CALDERON JORGE A Agent 121 NE 16 ST, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 27573 SOUTH DIXIE HWY, MIAMI, FL 33032 -
REGISTERED AGENT NAME CHANGED 2016-04-22 CALDERON, JORGE A -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 121 NE 16 ST, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2010-04-24 27573 SOUTH DIXIE HWY, MIAMI, FL 33032 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001093682 ACTIVE 1000000432605 MIAMI-DADE 2013-06-03 2033-06-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000767769 ACTIVE 1000000239754 DADE 2011-11-04 2031-11-23 $ 1,375.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State