Entity Name: | CONDUCTIVE SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONDUCTIVE SOLUTIONS, 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: | 11 Mar 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P05000040903 |
FEI/EIN Number |
202619385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3323 La Salle Avenue, ST CLOUD, FL, 34772, US |
Mail Address: | 3323 La Salle Avenue, ST CLOUD, FL, 34772, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENTRY WILLIAM B | President | 3323 La Salle Avenue, ST CLOUD, FL, 34772 |
GENTRY WILLIAM B | Agent | 3323 La Salle Avenue, ST CLOUD, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-03 | 3323 La Salle Avenue, ST CLOUD, FL 34772 | - |
CHANGE OF MAILING ADDRESS | 2013-04-03 | 3323 La Salle Avenue, ST CLOUD, FL 34772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-03 | 3323 La Salle Avenue, ST CLOUD, FL 34772 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-22 |
AMENDED ANNUAL REPORT | 2016-03-24 |
AMENDED ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-04-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State