Search icon

CONE FINANCIAL GROUP, INC.

Company Details

Entity Name: CONE FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2012 (13 years ago)
Date of dissolution: 28 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2023 (2 years ago)
Document Number: P12000010994
FEI/EIN Number 58-2271511
Address: 155 CRYSTAL BEACH DR, SUITE 100, DESTIN, FL, 32541, US
Mail Address: 155 CRYSTAL BEACH DR, SUITE 100, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
CONE KENNETH S Agent 219 Scenic Gulf Dr Unit 1010, Miramar Beach, FL, 32550

Chairman of the Board

Name Role Address
CONE KENNETH S Chairman of the Board 219 Scenic Gulf Dr Unit 1010, Miramar Beach, FL, 32550

Chief Executive Officer

Name Role Address
CONE KENNETH S Chief Executive Officer 219 Scenic Gulf Dr Unit 1010, Miramar Beach, FL, 32550

Chief Financial Officer

Name Role Address
CONE KENNETH S Chief Financial Officer 219 Scenic Gulf Dr Unit 1010, Miramar Beach, FL, 32550

Director

Name Role Address
CONE SHEILA R Director 219 Scenic Gulf Dr Unit 1010, Miramar Beach, FL, 32550

Secretary

Name Role Address
CONE SHEILA R Secretary 219 Scenic Gulf Dr Unit 1010, Miramar Beach, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000009048 CARTER BEACH PROPERTIES EXPIRED 2013-01-25 2018-12-31 No data 1594 SCENIC GULF DRIVE, MIRAMAR, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 155 CRYSTAL BEACH DR, SUITE 100, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2020-01-20 155 CRYSTAL BEACH DR, SUITE 100, DESTIN, FL 32541 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 219 Scenic Gulf Dr Unit 1010, Miramar Beach, FL 32550 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State