Search icon

CONAMERICA, INC. - Florida Company Profile

Company Details

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

CONAMERICA, 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: 15 Aug 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000112796
FEI/EIN Number 203324310

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

Address: 2804 EAGLE ROCK CIRCLE, UNIT 805, WEST PALM BEACH, FL, 33411
Mail Address: 2804 EAGLE ROCK CIRCLE, UNIT 805, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL RAFAEL A President 1095 GOLDEN LAKES BLVD. #921, WEST PALM BEACH, FL, 33411
GIL RAFAEL A Secretary 1095 GOLDEN LAKES BLVD. #921, WEST PALM BEACH, FL, 33411
GIL RAFAEL A Director 1095 GOLDEN LAKES BLVD. #921, WEST PALM BEACH, FL, 33411
DIAZ MIGUEL Vice President 9535 NW 6OTH DR, PARKLAND, FL, 33076
DIAZ MIGUEL Treasurer 9535 NW 6OTH DR, PARKLAND, FL, 33076
DIAZ MIGUEL Director 9535 NW 6OTH DR, PARKLAND, FL, 33076
GIL RAFAEL A Agent 1095 GOLDEN LAKES BLVD., WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-19 2804 EAGLE ROCK CIRCLE, UNIT 805, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2007-10-19 2804 EAGLE ROCK CIRCLE, UNIT 805, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-16 1095 GOLDEN LAKES BLVD., 921, WEST PALM BEACH, FL 33411 -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001069524 ACTIVE 1000000115370 23128 1061 2009-03-17 2029-04-01 $ 427.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09001069532 ACTIVE 1000000115371 23128 1157 2009-03-17 2029-04-01 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Amendment 2007-10-19
ANNUAL REPORT 2007-07-17
REINSTATEMENT 2006-10-16
Domestic Profit 2005-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State