Search icon

CON-SON VENTURES INC - Florida Company Profile

Company Details

Entity Name: CON-SON VENTURES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CON-SON VENTURES 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: 13 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000014350
FEI/EIN Number 46-4890548

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

Address: 3501 W Vine St., KISSIMMEE, FL, 34741, US
Mail Address: 288 Garfield Rd N, Traverse City, MI, 49696, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONWAY KEVIN Manager 2432 BERKSHIRE COURT, KISSIMME, FL, 34746
JOHNSON MICHAEL Manager 288 GARFIELD RD N, TRAVERSE CITY, MI, 49696
CONWAY SCOTT Manager 2432 BERKSHIRE RCOURT, KISSIMMEE, FL, 34746
JOHNSON LAURA Manager 288 GARFIELD RD N, TRAVERSE CITY, MI, 49696
Johnson Mike Agent 3501 W Vine St., KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045366 WEED MAN EXPIRED 2014-05-07 2019-12-31 - 2432 BERKSHIRE COURT, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 3501 W Vine St., 34741, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2017-02-10 3501 W Vine St., 34741, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2017-02-10 Johnson, Mike -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 3501 W Vine St., 34741, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-16
Domestic Profit 2014-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State