Search icon

CONMAR HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CONMAR HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONMAR HOLDINGS, 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: 21 Oct 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P04000145480
FEI/EIN Number 352090552

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

Address: 1801 FARM TRAIL, SANIBEL, FL, 33957
Mail Address: 0-379 LAKE MICHIGAN DRIVE, POST OFFICE BOX 152, GRAND RAPIDS, MI, 49501-0152
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKINS LARRY W President 1801 FARM TRAIL, SANIBEL, FL, 33957
AKINS BRIAN K Vice President 10687 Winterwood, CARMEL, IN, 46032
AKINS BRIAN K Secretary 10687 Winterwood, CARMEL, IN, 46032
AKINS LARRY W Agent 1801 FARM TRAIL, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2010-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-11-13 1801 FARM TRAIL, SANIBEL, FL 33957 -
CANCEL ADM DISS/REV 2007-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State