Search icon

CONQUEST FINANCIAL MANAGEMENT CORP - Florida Company Profile

Company Details

Entity Name: CONQUEST FINANCIAL MANAGEMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONQUEST FINANCIAL MANAGEMENT CORP 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: 18 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P09000024912
FEI/EIN Number 943473167

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

Address: 1608 ST ANDREWS DRIVE, WASHINGTON, PA, 15301, US
Mail Address: 1608 ST ANDREWS DRIVE, WASHINGTON, PA, 15301, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZZO GARY Chief Executive Officer 1608 ST ANDREWS DRIVE, WASHINGTON, PA, 15301
MARSHALL SHIRLEY Agent 229 NE 13TH STREET, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020916 SOURCE OUTDOOR EXPIRED 2015-02-26 2020-12-31 - 11451 NW 36TH AVENUE, MIAMI, FL, 33167
G09096900214 SOURCE OUTDOOR EXPIRED 2009-04-06 2014-12-31 - 3825 NW 135 ST, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-08-23 - -
CHANGE OF MAILING ADDRESS 2021-08-23 1608 ST ANDREWS DRIVE, WASHINGTON, PA 15301 -
REGISTERED AGENT NAME CHANGED 2021-08-23 MARSHALL, SHIRLEY -
REGISTERED AGENT ADDRESS CHANGED 2021-08-23 229 NE 13TH STREET, DELRAY BEACH, FL 33444 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000488428 TERMINATED 1000000601071 DADE 2014-03-21 2034-05-01 $ 71,005.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000455272 TERMINATED 1000000277311 MIAMI-DADE 2012-05-25 2032-05-30 $ 793.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2021-08-23
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-19
AMENDED ANNUAL REPORT 2013-05-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State