Entity Name: | CONNOR MEDICAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 May 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P14000040329 |
FEI/EIN Number | 37-1754499 |
Address: | 11400 NW 56th Drive, Apt 115, CORAL SPRINGS, FL 33076 |
Mail Address: | 11400 NW 56th Drive, Apt 115, Coral Springs, FL 33076 |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
CONNOR, LYNE | President | 11400 NW 56th Drive, Apt 115 Coral Springs, FL 33076 |
Name | Role | Address |
---|---|---|
CONNOR, LYNE | Vice President | 11400 NW 56th Drive, Apt 115 Coral Springs, FL 33076 |
Name | Role | Address |
---|---|---|
CONNOR, LYNE | Secretary | 11400 NW 56th Drive, Apt 115 Coral Springs, FL 33076 |
Name | Role | Address |
---|---|---|
CONNOR, LYNE | Treasurer | 11400 NW 56th Drive, Apt 115 Coral Springs, FL 33076 |
Name | Role | Address |
---|---|---|
CONNOR, LYNE | Director | 11400 NW 56th Drive, Apt 115 CORAL SPRINGS, FL 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-07 | 11400 NW 56th Drive, Apt 115, CORAL SPRINGS, FL 33076 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-07 | 11400 NW 56th Drive, Apt 115, CORAL SPRINGS, FL 33076 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
Domestic Profit | 2014-05-07 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State