Search icon

CONDUIT 2 GREEN, INC. - Florida Company Profile

Company Details

Entity Name: CONDUIT 2 GREEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONDUIT 2 GREEN, INC. 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: 08 Feb 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P11000013586
Address: 33 6TH S, STE 500, ST PETERSBURG, FL, 33701, US
Mail Address: 33 6TH S, STE 500, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERTS DANIEL M Agent 33 6TH S, ST PETERSBURG, FL, 33701
VALDES GONZALO Chief Executive Officer 9594 BLIND PASS RD - UNIT 1202, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 33 6TH S, STE 500, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2025-06-01 33 6TH S, STE 500, ST PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 33 6TH S, STE 500, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-06-01 33 6TH S, STE 500, ST PETERSBURG, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CONVERSION 2011-02-08 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L09000099275. CONVERSION NUMBER 500000111295

Court Cases

Title Case Number Docket Date Status
C 2 G ENERGY CONSULTANTS, INC. VS JEFFRY KNIGHT, INC. 2D2016-4034 2016-09-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-002144-CI

Parties

Name C 2 G ENERGY CONSULTANTS, INC.
Role Appellant
Status Active
Representations LEE SEGAL, ESQ.
Name GONZALO VALDES
Role Appellee
Status Active
Name DANIEL M. ALBERTS
Role Appellee
Status Active
Name CONDUIT 2 GREEN, INC.
Role Appellee
Status Active
Name JEFFRY KNIGHT, INC.
Role Appellee
Status Active
Representations KATHRYN J. SOLE, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-03-10
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2016-12-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion requesting court to proceed without response brief is granted. This matter will proceed to resolution without a response.
Docket Date 2016-12-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION REQUESTING COURT TO PROCEED WITHOUT RESPONSE BRIEF
On Behalf Of C 2 G ENERGY CONSULTANTS, INC.
Docket Date 2016-11-04
Type Order
Subtype Order to File Response
Description generic response order
Docket Date 2016-11-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION REQUESTING COURT TO PROCEED WITHOUT RESPONSE BRIEF
On Behalf Of C 2 G ENERGY CONSULTANTS, INC.
Docket Date 2016-10-27
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within ten days from the date of this order, respondent shall respond to the court's order dated September 22, 2016.
Docket Date 2016-09-22
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2016-09-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of C 2 G ENERGY CONSULTANTS, INC.
Docket Date 2016-09-16
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of C 2 G ENERGY CONSULTANTS, INC.

Documents

Name Date
Off/Dir Resignation 2011-07-19
Off/Dir Resignation 2011-06-13
Domestic Profit 2011-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State