Search icon

CONNER HOME IMPROVEMENTS, INC. - Florida Company Profile

Company Details

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 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12357.00
Total Face Value Of Loan:
12357.00

Paycheck Protection Program

Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12357
Current Approval Amount:
12357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12485.65

Date of last update: 01 May 2025

Sources: Florida Department of State