Search icon

CONJEKA INC.

Company Details

Entity Name: CONJEKA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2011 (13 years ago)
Document Number: P10000017214
FEI/EIN Number 271899958
Address: 1476 Waterview Ridge Cir, Apopka, FL, 32703, US
Mail Address: 1476 Waterview Ridge Cir, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PRIETO ROMERO DANIEL A Agent 1476 Waterview Ridge Cir, Apopka, FL, 32703

President

Name Role Address
Prieto Romero Daniel A President 1476 Waterview Ridge Cir, Apopka, FL, 32703

Director

Name Role Address
Prieto Romero Daniel A Director 1476 Waterview Ridge Cir, Apopka, FL, 32703
Prieto Romero Aura C Director 943 Hilltop Park Court, Apopka, FL, 32703

Vice President

Name Role Address
Prieto Romero Aura C Vice President 943 Hilltop Park Court, Apopka, FL, 32703

Secretary

Name Role Address
Prieto Romero Aura C Secretary 943 Hilltop Park Court, Apopka, FL, 32703

Treasurer

Name Role Address
Prieto Romero Aura C Treasurer 943 Hilltop Park Court, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047799 AMERICAN BOARD OF PROFESSIONAL & HOLISTIC DEVELOPMENT EXPIRED 2019-04-16 2024-12-31 No data 2210 PINYON ROAD, APOPKA, FL, 32703
G15000008561 HOLISTIC PREVENTION EXPIRED 2015-01-25 2020-12-31 No data 2210 PINYON ROAD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 1476 Waterview Ridge Cir, Apopka, FL 32703 No data
CHANGE OF MAILING ADDRESS 2023-02-20 1476 Waterview Ridge Cir, Apopka, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 1476 Waterview Ridge Cir, Apopka, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2016-04-02 PRIETO ROMERO, DANIEL ALFONSO No data
AMENDMENT 2011-10-18 No data No data
AMENDMENT 2010-05-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State