Entity Name: | CONRAD INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Oct 2000 (24 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P00000094086 |
FEI/EIN Number | APPLIED FOR |
Address: | 3625 NW 31ST AVE, OAKLAND PARK, FL, 33309 |
Mail Address: | 3625 NW 31ST AVE, OAKLAND PARK, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHLETTE JAMES C | Agent | 5795 SW 88TH AVE, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
SCHLETTE JAMES C | President | 5795 SW 88 AVE, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
MONCINE FRANK | Vice President | 23273 NEW COACH WAY, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2001-03-19 | SCHLETTE, JAMES C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-19 | 5795 SW 88TH AVE, COOPER CITY, FL 33328 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-03-28 |
ANNUAL REPORT | 2001-03-19 |
Domestic Profit | 2000-10-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State