Search icon

CONNIED, INC. - Florida Company Profile

Company Details

Entity Name: CONNIED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONNIED, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Oct 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2006 (19 years ago)
Document Number: P03000116703
FEI/EIN Number 161686767

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

Address: 5200 N E 33RD AVE, FORT LAUDERALE, FL, 33308
Mail Address: 5200 N E 33RD AVE, FORT LAUDERALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPANIAK GARY S Director 5200 NE 33RD AVE, FT LAUDERDALE, FL, 33308
spaniak arlette pd 5200 N E 33RD AVE, FORT LAUDERALE, FL, 33308
SPANIAK GARY S Agent 5200 NE 33RD AVE, FT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000016648 MW ENVIRONMENTAL ACTIVE 2021-02-03 2026-12-31 - 5200 NE 33RD AVE, FORT LAUDERDALE, FL, 33308
G21000016654 'OLE BABCOCK FARM & VINEYARD ACTIVE 2021-02-03 2026-12-31 - 39990 COOK BROWN RD, PUNTA GORDA, FL, 33982

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-01 SPANIAK, GARY SR -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-04-04 5200 N E 33RD AVE, FORT LAUDERALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-04 5200 NE 33RD AVE, FT LAUDERDALE, FL 33308 -
REINSTATEMENT 2005-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-04 5200 N E 33RD AVE, FORT LAUDERALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000506578 ACTIVE 1000000936104 BROWARD 2022-10-28 2042-11-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000314921 ACTIVE 1000000588358 BROWARD 2014-02-27 2034-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200
J13000612292 ACTIVE 1000000424299 BROWARD 2013-03-19 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000241860 ACTIVE 1000000390429 BROWARD 2013-01-02 2033-01-30 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State