Entity Name: | CONIN FRAMING GROUP INC, |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Aug 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P11000068512 |
FEI/EIN Number | 367406715 |
Address: | 2601 Forest Blvd, JACKSONVILLE, FL, 32246, US |
Mail Address: | 2601 Forest Blvd, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JOSE O | Agent | 10960 BEACH BLVD., JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
PEREZ JOSE O | President | 10960 BEACH BLVD.# 617, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2016-08-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-24 | 2601 Forest Blvd, JACKSONVILLE, FL 32246 | No data |
CHANGE OF MAILING ADDRESS | 2016-08-24 | 2601 Forest Blvd, JACKSONVILLE, FL 32246 | No data |
REGISTERED AGENT NAME CHANGED | 2016-08-24 | PEREZ, JOSE OSR. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2016-08-24 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-09-08 |
ANNUAL REPORT | 2012-03-27 |
Domestic Profit | 2011-08-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State