Entity Name: | RAYMOND T. MCCONNELL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Dec 2003 (21 years ago) |
Date of dissolution: | 20 Aug 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Aug 2018 (6 years ago) |
Document Number: | P03000156189 |
FEI/EIN Number | 200531108 |
Address: | 1509 Price Circle, Clearwater, FL, 33764, US |
Mail Address: | 1509 Price Circle, Clearwater, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCONNELL RAYMOND T | Agent | 1509 Price Circle, Clearwater, FL, 33764 |
Name | Role | Address |
---|---|---|
MCCONNELL RAYMOND T | Director | 1509 Price Circle, Clearwater, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-08-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-08 | 1509 Price Circle, Clearwater, FL 33764 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-08 | 1509 Price Circle, Clearwater, FL 33764 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-08 | 1509 Price Circle, Clearwater, FL 33764 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-03-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State