Search icon

CONSPECTURE, INC.

Company Details

Entity Name: CONSPECTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000018840
FEI/EIN Number 275136617
Address: 201 Fletcher Ave, Sarasota, FL, 34237, US
Mail Address: C/o Hodges, Avrutis & Foeller, 201 Fletcher Ave, Sarasota, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HODGES, AVRUTIS & FOELLER, P.A. Agent C/o Hodges Avrutis & Foeller, Sarasota, FL, 34237

President

Name Role Address
ORTNER MATTHEW P President 4626 Summer Oak Ave E, Sarasota, FL, 34243

Vice President

Name Role Address
Foeller Scott D Vice President 201 Fletcher Ave, Sarasota, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000006444 NETBLADE SOLUTIONS EXPIRED 2012-01-19 2017-12-31 No data P.O.BOX 380891, MURDOCK, FL, 33938

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 201 Fletcher Ave, Sarasota, FL 34237 No data
CHANGE OF MAILING ADDRESS 2018-03-16 201 Fletcher Ave, Sarasota, FL 34237 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 C/o Hodges Avrutis & Foeller, 201 Fletcher Ave, Sarasota, FL 34237 No data

Documents

Name Date
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-17
Domestic Profit 2011-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State