Search icon

CONNER HOME IMPROVEMENTS, INC.

Company Details

Entity Name: CONNER HOME IMPROVEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Sep 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P04000126622
FEI/EIN Number 201492825
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

Agent

Name Role
ALL FLORIDA FIRM, INC. Agent

President

Name Role Address
CONNER BRADLEY A President 2825 Parkway Street, LAKELAND, FL, 33811

Vice President

Name Role Address
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 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 2825 Parkway Street, 2, LAKELAND, FL 33811 No data
CHANGE OF MAILING ADDRESS 2013-05-01 2825 Parkway Street, 2, LAKELAND, FL 33811 No data
REGISTERED AGENT NAME CHANGED 2007-07-31 ALL FLORIDA FIRM, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-31 813 DELTONA BLVD., SUITE A, DELTONA, FL 32725 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State