Entity Name: | CONNELL & COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Dec 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2023 (a year ago) |
Document Number: | P02000132575 |
FEI/EIN Number | 390952049 |
Address: | 6074 WESTBOURGH DRIVE, NAPLES, FL, 34112 |
Mail Address: | 6074 WESTBOURGH DRIVE, NAPLES, FL, 34112 |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNELL JANET M | Agent | 6074 WESTBOURGH DRIVE, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
CONNELL MARK T | President | 7160 BERGAMO WAY, #202, FT MYERS, FL, 33966 |
Name | Role | Address |
---|---|---|
CONNELL JANET M | Secretary | 6074 WESTBOURGH DRIVE, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
CONNELL JANET M | Treasurer | 6074 WESTBOURGH DRIVE, NAPLES, FL, 34112 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G01256900040 | BAYSHORE MINI STORAGE | ACTIVE | 2001-09-13 | 2026-12-31 | No data | 6074 WESTBOURGH DRIVE, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-12-14 | CONNELL, JANET M | No data |
REINSTATEMENT | 2023-12-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-27 | 6074 WESTBOURGH DRIVE, NAPLES, FL 34112 | No data |
CHANGE OF MAILING ADDRESS | 2004-01-27 | 6074 WESTBOURGH DRIVE, NAPLES, FL 34112 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-27 | 6074 WESTBOURGH DRIVE, NAPLES, FL 34112 | No data |
MERGER | 2003-01-03 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000044021 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
REINSTATEMENT | 2023-12-14 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State