Search icon

CONQUET ENTERPRISES, INC. - Florida Company Profile

Company Details

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

CONQUET ENTERPRISES, 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: 12 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000130301
FEI/EIN Number 200385896

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

Address: 1185 WILD ROSE DRIVE, PALM BAY, FL, 32905
Mail Address: 1185 WILD ROSE DRIVE, PALM BAY, FL, 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO MICHELE Director 1185 WILD ROSE DRIVE, PALM BAY, FL, 32905
MALDONADO MICHELE President 1185 WILD ROSE DRIVE, PALM BAY, FL, 32905
MALDONADO MICHELE Secretary 1185 WILD ROSE DRIVE, PALM BAY, FL, 32905
MALDONADO MICHELE Agent 1185 WILD ROSE DRIVE, PALM BAY, FL, 32905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094008 LITTLE EXPLORERS LEARNING CENTER EXPIRED 2013-09-23 2018-12-31 - 4500 DIXIE HWY., SUITE 3, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State