Entity Name: | CONNELL PHLEBOTOMY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Sep 2001 (23 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P01000086783 |
FEI/EIN Number | 59-3742795 |
Address: | 4315 FALCON RUN LANE, MIDDLEBURG, FL 32068 |
Mail Address: | 4315 FALCON RUN LANE, MIDDLEBURG, FL 32068 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNELL, MISTY | Agent | 4315 FALCON RUN LANE, MIDDLEBURG, FL 32068 |
Name | Role | Address |
---|---|---|
CONNELL, JOSEPH | President | 4315 FALCON RUN LANE, MIDDLEBURG, FL 32068 |
Name | Role | Address |
---|---|---|
CONNELL, JOSEPH | Treasurer | 4315 FALCON RUN LANE, MIDDLEBURG, FL 32068 |
Name | Role | Address |
---|---|---|
CONNELL, MISTY | Vice President | 4315 FALCON RUN LANE, MIDDLEBURG, FL 32068 |
Name | Role | Address |
---|---|---|
CONNELL, MISTY | Secretary | 4315 FALCON RUN LANE, MIDDLEBURG, FL 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 4315 FALCON RUN LANE, MIDDLEBURG, FL 32068 | No data |
CHANGE OF MAILING ADDRESS | 2004-02-04 | 4315 FALCON RUN LANE, MIDDLEBURG, FL 32068 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-04 | 4315 FALCON RUN LANE, MIDDLEBURG, FL 32068 | No data |
REGISTERED AGENT NAME CHANGED | 2003-05-08 | CONNELL, MISTY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-01-10 |
ANNUAL REPORT | 2005-01-31 |
ANNUAL REPORT | 2004-02-04 |
ANNUAL REPORT | 2003-05-08 |
ANNUAL REPORT | 2002-03-13 |
Domestic Profit | 2001-09-04 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State