Search icon

CONNER CAPITAL INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: CONNER CAPITAL INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONNER CAPITAL INVESTMENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000004272
FEI/EIN Number 043743264

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12864 BISCAYNE BLVD., N MIAMI, FL, 33181
Mail Address: P.O. BOX 520868, LONGWOOD, FL, 32750
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNER CHRISTOPHER C Director P.O. BOX 520868, LONGWOOD, FL, 32750
ALLEN PHILIP M Director P.O. BOX 520868, LONGWOOD, FL, 32750
CONNER CHRISTOPHER Agent 5021 HWY 17-92, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08095900279 AMAX INVESTMENTS, INC. EXPIRED 2008-04-04 2013-12-31 - P.O. BOX 520868, LONGWOOD, FL, 32750
G08021900291 SMART BANK SYSTEMS INC EXPIRED 2008-01-21 2013-12-31 - 124 WISTERIA DR., LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 12864 BISCAYNE BLVD., N MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 5021 HWY 17-92, CASSELBERRY, FL 32707 -
CANCEL ADM DISS/REV 2008-01-08 - -
CHANGE OF MAILING ADDRESS 2008-01-08 12864 BISCAYNE BLVD., N MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-18
Reg. Agent Change 2008-04-09
REINSTATEMENT 2008-01-08
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-08-26
Domestic Profit 2003-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State