Entity Name: | CONNER HOME IMPROVEMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONNER HOME IMPROVEMENTS, 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: | 02 Sep 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P04000126622 |
FEI/EIN Number |
201492825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2825 Parkway Street, LAKELAND, FL, 33811, US |
Mail Address: | 2825 Parkway Street, LAKELAND, FL, 33811, US |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALL FLORIDA FIRM, INC. | Agent | - |
CONNER BRADLEY A | President | 2825 Parkway Street, LAKELAND, FL, 33811 |
CONNER STEPHANIE D | Vice President | 2825 Parkway Street, LAKELAND, FL, 33811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 2825 Parkway Street, 2, LAKELAND, FL 33811 | - |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 2825 Parkway Street, 2, LAKELAND, FL 33811 | - |
REGISTERED AGENT NAME CHANGED | 2007-07-31 | ALL FLORIDA FIRM, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-31 | 813 DELTONA BLVD., SUITE A, DELTONA, FL 32725 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000416857 | ACTIVE | 1000001000930 | POLK | 2024-06-27 | 2034-07-03 | $ 652.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J10000785631 | LAPSED | 10-1211-SC-045 | CTY. CT. 6TH JUD. CIR PINELLAS | 2010-06-15 | 2015-07-22 | $4,136.51 | BRADCO SUPPLY CORPORATION, 6944 NORTH US HWY. 41, APOLLO BEACH, FL 33572 |
J09000249309 | LAPSED | 08-CC-5913 | LAKE CTY. CT. | 2009-01-30 | 2014-02-09 | $9,907.00 | METALS USA BUILDING PRODUCTS, L.P., 7815 AMERICAN WAY, GROVELAND, FL 34736 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8086598108 | 2020-07-24 | 0455 | PPP | 2825 PARKWAY STREET SUITE 2, LAKELAND, FL, 33811-1392 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State