Search icon

CONRAD CONSTRUCTION, INC

Company Details

Entity Name: CONRAD CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Oct 2022 (2 years ago)
Document Number: P03000015335
FEI/EIN Number 141871638
Address: 359 S County Rd, Suite 204, Palm Beach, FL, 33480, US
Mail Address: 359 S County Rd, Suite 204, Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Cobbe Law Agent 980 North Federal Highway, Boca Raton, FL, 33432

President

Name Role Address
CONRAD MARK K President 125 Worth Av., Palm Beach, FL, 33480

Vice President

Name Role Address
CONRAD KAREN B Vice President 125 Worth Av., Palm Beach, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016658 CONRAD CONSTRUCTION EXPIRED 2012-02-16 2017-12-31 No data 131 SOUTH H STREET, #3, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 359 S County Rd, Suite 204, Palm Beach, FL 33480 No data
CHANGE OF MAILING ADDRESS 2024-01-25 359 S County Rd, Suite 204, Palm Beach, FL 33480 No data
NAME CHANGE AMENDMENT 2022-10-24 CONRAD CONSTRUCTION, INC No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 980 North Federal Highway, Suite 110, Boca Raton, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 Cobbe Law No data
AMENDMENT 2008-01-11 No data No data
AMENDMENT 2007-04-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-20
Name Change 2022-10-24
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State