Entity Name: | CONE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Apr 2011 (14 years ago) |
Date of dissolution: | 08 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Apr 2019 (6 years ago) |
Document Number: | P11000038640 |
FEI/EIN Number | 451864168 |
Address: | 5888 CAMELOT DR, SARASOTA, FL, 34240, US |
Mail Address: | 5888 CAMELOT DR, SARASOTA, FL, 34233, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONE ALLEN | Agent | 5888 CAMELOT DR, SARASOTA, FL, 34233 |
Name | Role | Address |
---|---|---|
CONE ALLEN | President | 5888 CAMELOT DR, SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-20 | 5888 CAMELOT DR, SARASOTA, FL 34240 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 5888 CAMELOT DR, SARASOTA, FL 34240 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-20 | 5888 CAMELOT DR, SARASOTA, FL 34233 | No data |
NAME CHANGE AMENDMENT | 2014-03-19 | CONE GROUP, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000168790 | TERMINATED | 1000000456471 | SARASOTA | 2013-01-02 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-08 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-23 |
Name Change | 2014-03-19 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-19 |
Domestic Profit | 2011-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State