Search icon

CONDUCTIVE SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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