Search icon

CONSERVEN COMPANY

Company Details

Entity Name: CONSERVEN COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000045829
FEI/EIN Number 61-1739175
Address: 4830 W Kennedy Blvd, TAMPA, FL, 33609, US
Mail Address: 4830 W Kennedy Blvd, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
STICHTER, RIEDEL, BLAIN & POSTLER, P.A. Agent

Secretary

Name Role Address
HATTARI ROBIN I Secretary APARTEMEN BRAWIJAYA XII # 1708, PULO KEBAYORAN BARU JAKARTA

President

Name Role Address
SOETANTYO DARREN President JL. WIDYA CHANDRA KAV 21, 12/90 JAKARTA, INDONESIA, OC, 11111

Director

Name Role Address
SOETANTYO DARREN Director JL. WIDYA CHANDRA KAV 21, 12/90 JAKARTA, INDONESIA, OC, 11111

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 4830 W Kennedy Blvd, Suite 600, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2019-02-04 4830 W Kennedy Blvd, Suite 600, TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2016-03-10 STICHTER,RIEDEL, BLAIN & POSTLER, P.A. No data
AMENDMENT 2015-06-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000788905 LAPSED 16-CA-6383 CIRCUIT CT, HILLSBOROUGH CTY 2016-11-09 2021-12-19 $96,214.87 DIXON HUGHES GOODMAN, LLP, 6625 MORRISON BOULEVARD, SUITE 500, CHARLOTTE, NC 28211-3563

Documents

Name Date
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-29
Reg. Agent Change 2016-03-10
Amendment 2015-06-12
ANNUAL REPORT 2015-03-17
Domestic Profit 2014-05-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State