Search icon

CONE FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CONE FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONE FINANCIAL GROUP, 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
CONE KENNETH S Chairman of the Board 219 Scenic Gulf Dr Unit 1010, Miramar Beach, FL, 32550
CONE KENNETH S Chief Executive Officer 219 Scenic Gulf Dr Unit 1010, Miramar Beach, FL, 32550
CONE KENNETH S Chief Financial Officer 219 Scenic Gulf Dr Unit 1010, Miramar Beach, FL, 32550
CONE SHEILA R Director 219 Scenic Gulf Dr Unit 1010, Miramar Beach, FL, 32550
CONE SHEILA R Secretary 219 Scenic Gulf Dr Unit 1010, Miramar Beach, FL, 32550
CONE KENNETH S Agent 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 - 1594 SCENIC GULF DRIVE, MIRAMAR, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 155 CRYSTAL BEACH DR, SUITE 100, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2020-01-20 155 CRYSTAL BEACH DR, SUITE 100, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 219 Scenic Gulf Dr Unit 1010, Miramar Beach, FL 32550 -

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 May 2025

Sources: Florida Department of State