Search icon

CONNIE M. PIKE, MA, CCC-SLP, PA - Florida Company Profile

Company Details

Entity Name: CONNIE M. PIKE, MA, CCC-SLP, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONNIE M. PIKE, MA, CCC-SLP, PA 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: 30 Jun 2005 (20 years ago)
Date of dissolution: 29 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2017 (8 years ago)
Document Number: P05000093645
FEI/EIN Number 203081904

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

Address: 817 BUNKER VIEW DRIVE, APOLLO BEACH, FL, 33572
Mail Address: 817 BUNKER VIEW DRIVE, APOLLO BEACH, FL, 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIKE CONNIE M President 817 BUNKER VIEW DR, APOLLO BEACH, FL, 33572
PIKE CONNIE M Agent 817 BUNKER VIEW DRIVE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-29 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-30 817 BUNKER VIEW DRIVE, APOLLO BEACH, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2005-12-19 817 BUNKER VIEW DRIVE, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2005-12-19 817 BUNKER VIEW DRIVE, APOLLO BEACH, FL 33572 -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State