Search icon

CONECTAR AGENCY INC. - Florida Company Profile

Company Details

Entity Name: CONECTAR AGENCY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CONECTAR AGENCY INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 12 Aug 2015 (10 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: P15000068190
FEI/EIN Number 47-4768962

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

Address: 1137 SW 32ND LANE, OCALA, FL 34471
Mail Address: 1137 sw 32nd lane, ocala, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTUM, RENE Agent 1137 SW 32ND LANE, OCALA, FL 34471
Bartum, Rene Mr. 1137 sw 32nd lane, ocala, FL 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048801 ORLANDO WALT DISNEY WORLD TICKETS EXPIRED 2018-04-17 2023-12-31 - 37 N ORANGE AVE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-14 1137 SW 32ND LANE, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-14 1137 SW 32ND LANE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2019-04-30 1137 SW 32ND LANE, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2017-01-23 BARTUM, RENE -
REINSTATEMENT 2017-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-01-23
Domestic Profit 2015-08-12

Date of last update: 19 Feb 2025

Sources: Florida Department of State