Search icon

CONYSSEN, CORP.

Company Details

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

Agent

Name Role Address
CALVO, LIZABETH F Agent 328 CRANDON BLVD, STE 226, KEY BISCAYNE, FL 33149

Director

Name Role Address
COHEN RAFAEL LLC Director No data
NYSSEN, FAICEL Director 328 CRANDON BLVD., #226, KEY BISCAYNE, FL 33149

Events

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

Debts

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

Documents

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