Entity Name: | CONYSSEN, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Mar 2002 (23 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P02000029165 |
FEI/EIN Number | 02-0574426 |
Address: | 328 CRANDON BLVD., #226, KEY BISCAYNE, FL 33149 |
Mail Address: | 328 CRANDON BLVD., #226, KEY BISCAYNE, FL 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALVO, LIZABETH F | Agent | 328 CRANDON BLVD, STE 226, KEY BISCAYNE, FL 33149 |
Name | Role | Address |
---|---|---|
COHEN RAFAEL LLC | Director | No data |
NYSSEN, FAICEL | Director | 328 CRANDON BLVD., #226, KEY BISCAYNE, FL 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-06-04 | 328 CRANDON BLVD., #226, KEY BISCAYNE, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2003-06-04 | 328 CRANDON BLVD., #226, KEY BISCAYNE, FL 33149 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000063239 | TERMINATED | 1000000041024 | 25344 2948 | 2007-02-07 | 2029-01-22 | $ 5,224.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000303049 | ACTIVE | 1000000041024 | 25344 2948 | 2007-02-07 | 2029-01-28 | $ 5,224.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-06-04 |
Domestic Profit | 2002-03-18 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State