Search icon

CONER INTERNATIONAL CORPORATION

Company Details

Entity Name: CONER INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: P00000107444
FEI/EIN Number 651071141
Address: 2701 EXECUTIVE PARK DR, WESTON, FL, 33331, US
Mail Address: PO BOX 266511, WESTON, FL, 33326, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JUAN PABLO JARAMILLO Agent 2201 W. COMMERCE PKWY, WESTON, FL, 33326

Vice President

Name Role Address
Calderon de JaramillBeatriz Vice President PO BOX 266511, WESTON, FL, 33326

President

Name Role Address
JARAMILLO JUAN P President PO BOX 266511, WESTON, FL, 33326

Treasurer

Name Role Address
JARAMILLO CONSTANZA Treasurer PO BOX 266511, WESTON, FL, 33326

Asst

Name Role Address
Jaramillo Andres Asst PO BOX 266511, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
AMENDMENT 2021-11-29 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-29 JUAN PABLO JARAMILLO No data
CHANGE OF MAILING ADDRESS 2012-03-06 2701 EXECUTIVE PARK DR, WESTON, FL 33331 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 2701 EXECUTIVE PARK DR, WESTON, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 2201 W. COMMERCE PKWY, WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-09
Amendment 2021-11-29
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State