Entity Name: | CONVENTION HOLDINGS GROUP,INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 May 2000 (25 years ago) |
Date of dissolution: | 07 Oct 2020 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 07 Oct 2020 (4 years ago) |
Document Number: | P00000052534 |
FEI/EIN Number | 593649129 |
Address: | 5728 Major Blvd., Orlando, FL, 32819, US |
Mail Address: | 5728 Major Blvd., Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASHE HEATHER | Agent | 5728 MAJOR BLVD, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
HUGHES SHERRI W | Chairman | 5728 Major Blvd., Orlando, FL, 32819 |
Name | Role | Address |
---|---|---|
HUGHES E. DOUGLAS | President | 5728 Major Blvd., Orlando, FL, 32819 |
Name | Role | Address |
---|---|---|
HUGHES E. DOUGLAS | Director | 5728 Major Blvd., Orlando, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000112087 | COLORCRAFT3D | ACTIVE | 2020-08-28 | 2025-12-31 | No data | 5728 MAJOR BLVD., SUITE 550, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-10-07 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L20000305594. CONVERSION NUMBER 500000206145 |
CHANGE OF MAILING ADDRESS | 2020-08-13 | 5728 Major Blvd., Suite 550, Orlando, FL 32819 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-13 | 5728 Major Blvd., Suite 550, Orlando, FL 32819 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-28 | 5728 MAJOR BLVD, SUITE 550, ORLANDO, FL 32819 | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-28 | ASHE, HEATHER | No data |
AMENDMENT AND NAME CHANGE | 2016-08-05 | CONVENTION HOLDINGS GROUP,INC. | No data |
CANCEL ADM DISS/REV | 2003-10-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000418016 | LAPSED | 05-2002-SC-027963 | BREVARD COUNTY COURT | 2002-09-12 | 2007-10-21 | $4446.38 | PICTURESQUE IMPRESSIONS, INC., 432 LAKE VICTORIA CIRCLE, MELBOURNE, FL 32940 |
J02000355622 | LAPSED | 05-2002-SC-027962-XXXX-XX | COUNTY COURT, BREVARD COUNTY | 2002-07-14 | 2007-09-05 | $3173.20 | PICTURESQUE IMPRESSIONS INC, 3 COLONIAL WAY, INDIAN HARBOUR BEACH, FL 32937 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-08-13 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-09 |
AMENDED ANNUAL REPORT | 2018-11-28 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-15 |
Amendment and Name Change | 2016-08-05 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State