Entity Name: | CONNECTIVITY SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONNECTIVITY SOLUTIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Dec 2001 (23 years ago) |
Document Number: | P01000116051 |
FEI/EIN Number |
260005056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 218 CLEARVIEW ROAD, CHULUOTA, FL, 32766 |
Mail Address: | 218 CLEARVIEW ROAD, CHULUOTA, FL, 32766 |
ZIP code: | 32766 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JAIRO A | President | 218 CLEARVIEW ROAD, CHULUOTA, FL, 32766 |
GONZALEZ JAIRO A | Secretary | 218 CLEARVIEW ROAD, CHULUOTA, FL, 32766 |
GONZALEZ JAIRO A | Treasurer | 218 CLEARVIEW ROAD, CHULUOTA, FL, 32766 |
GONZALEZ JAIRO A | Director | 218 CLEARVIEW ROAD, CHULUOTA, FL, 32766 |
GONZALEZ VICKY M | Vice President | 218 CLEARVIEW ROAD, CHULUOTA, FL, 32766 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-05-03 | 218 CLEARVIEW ROAD, CHULUOTA, FL 32766 | - |
CHANGE OF MAILING ADDRESS | 2006-05-03 | 218 CLEARVIEW ROAD, CHULUOTA, FL 32766 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State