Search icon

CONSERVATION INITIATIVES, INC. - Florida Company Profile

Company Details

Entity Name: CONSERVATION INITIATIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSERVATION INITIATIVES, 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: 02 Oct 2000 (25 years ago)
Date of dissolution: 01 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2021 (4 years ago)
Document Number: P00000092612
FEI/EIN Number 593677853

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

Address: 510 DIANA BLVD, MERRITT ISLAND, FL, 32953
Mail Address: 510 DIANA BLVD, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG ELIZABETH L Director 510 DIANA BLVD., MERRITT ISLAND, FL, 32953
ARMSTRONG ELIZABETH L Secretary 510 DIANA BLVD., MERRITT ISLAND, FL, 32953
BIALEK JOSHUA M Agent 9132 STRADA PLACE, THIRD FLOOR, NAPLES, FL, 341082683
ARMSTRONG ELIZABETH L President 510 DIANA BLVD., MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-03 9132 STRADA PLACE, THIRD FLOOR, NAPLES, FL 34108-2683 -
REINSTATEMENT 2007-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State