Entity Name: | MONEY CONA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Dec 2005 (19 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P05000165714 |
Address: | 2319 HOOD STREET, HOLLYWOOD, FL, 33020 |
Mail Address: | 2319 HOOD STREET, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMERY MICHAEL R | Agent | 888 SOUTH ANDREWS AVENUE, SUITE 201, FORT LAUDERDALE, FL, 33316 |
Name | Role | Address |
---|---|---|
BAIN KEVIN J | Director | 2319 HOOD STREET, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
BAIN KEVIN J | President | 2319 HOOD STREET, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
CLARK RICO | Vice President | 2327 FARRAGUT STREET, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
GREGORY TY'NESHA K | Secretary | 2319 HOOD STREET, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
GREGORY TY'NESHA K | Treasurer | 2319 HOOD STREET, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2005-12-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State