Search icon

CONNER FAMILY ENTERPRISES, INC.

Company Details

Entity Name: CONNER FAMILY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Mar 2008 (17 years ago)
Document Number: P08000015207
FEI/EIN Number 262090900
Address: 9802-12 Baymeadows Rd. #132, JACKSONVILLE, FL, 32256, US
Mail Address: 9802-12 Baymeadows Rd #132, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FALLAR SCOTT W Agent 8777 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32217

President

Name Role Address
CONNER KEVIN President 10107 Crofton Court, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
CONNER LORI Vice President 10107 Crofton Court, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08088900229 ACABO RECRUITING SERVICES EXPIRED 2008-03-28 2013-12-31 No data 11734 DARTMOOR COURT, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-30 9802-12 Baymeadows Rd. #132, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2013-01-30 9802-12 Baymeadows Rd. #132, JACKSONVILLE, FL 32256 No data
AMENDMENT AND NAME CHANGE 2008-03-26 CONNER FAMILY ENTERPRISES, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State