Search icon

CONRAD BUSINESS SOLUTIONS, INC.

Company Details

Entity Name: CONRAD BUSINESS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000030137
FEI/EIN Number 141875572
Address: 6101 FALCONSGATE AVE, DAVIE, FL, 33331
Mail Address: 6101 FALCONSGATE AVE, DAVIE, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CONRAD JOSEPH Agent 6101 FALCONSGATE AVENUE, DAVIE, FL, 33331

Director

Name Role Address
CONRAD JOSEPH Director 6101 FALCONSGATE AVE, DAVIE, FL, 33331

President

Name Role Address
CONRAD JOSEPH President 6101 FALCONSGATE AVE, DAVIE, FL, 33331

Secretary

Name Role Address
CONRAD JOSEPH Secretary 6101 FALCONSGATE AVE, DAVIE, FL, 33331

Treasurer

Name Role Address
CONRAD JOSEPH Treasurer 6101 FALCONSGATE AVE, DAVIE, FL, 33331

Vice President

Name Role Address
CONRAD RUTH Vice President 6101 FALCONSGATE AVE, DAVIE, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08318900283 THRIFT USA EXPIRED 2008-11-13 2013-12-31 No data 6101 FALCONSGATE AVE, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2006-06-01 CONRAD, JOSEPH No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-14 6101 FALCONSGATE AVENUE, DAVIE, FL 33331 No data

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-06-01
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-04-14
Domestic Profit 2003-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State