Search icon

ED CONNOP, INC.

Company Details

Entity Name: ED CONNOP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 18 Mar 1985 (40 years ago)
Date of dissolution: 13 Aug 1993 (31 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (31 years ago)
Document Number: P05341
FEI/EIN Number 38-1850667
Address: 3000 AUBURN RD, PO BOX 214287, AUBURN HILLS, MI 48321-1287
Mail Address: 3000 AUBURN RD, PO BOX 214287, AUBURN HILLS, MI 48321-1287
Place of Formation: MICHIGAN

Agent

Name Role Address
CONNOP, EDWARD L. Agent 2001 N OCEAN BLVD, APARTMENT #1405, BOCA RATON, FL 33431

Chairman

Name Role Address
CONNOP, EDWARD L. Chairman 2001 NORTH OCEAN BLVD., BOCA RATON, FL

Director

Name Role Address
CONNOP, EDWARD L. Director 2001 NORTH OCEAN BLVD., BOCA RATON, FL
CONNOP, ELINORE J. Director 2001 NORTH OCEAN BLVD., BOCA RATON, FL
CRAWFORD, JACK T. Director 6785 JOHN R, TROY, MI
CONNOP, RANDY E. Director 901 CARLSON DRIVE, ORTONVILLE, MI
CONNOP, GARY P Director 1309 BIRD AVENUE, BIRMINGHAM, MI

Vice President

Name Role Address
CONNOP, ELINORE J. Vice President 2001 NORTH OCEAN BLVD., BOCA RATON, FL
CONNOP, RANDY E. Vice President 901 CARLSON DRIVE, ORTONVILLE, MI

Treasurer

Name Role Address
CRAWFORD, JACK T. Treasurer 6785 JOHN R, TROY, MI

Secretary

Name Role Address
CONNOP, GARY P Secretary 1309 BIRD AVENUE, BIRMINGHAM, MI

President

Name Role Address
CONNOP, EDWARD L. President 2001 NORTH OCEAN BLVD., BOCA RATON, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1993-08-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-03-16 3000 AUBURN RD, PO BOX 214287, AUBURN HILLS, MI 48321-1287 No data
CHANGE OF MAILING ADDRESS 1992-03-16 3000 AUBURN RD, PO BOX 214287, AUBURN HILLS, MI 48321-1287 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State