Entity Name: | D AND C CONNORS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jan 2016 (9 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: | P16000001789 |
FEI/EIN Number | 81-1009963 |
Address: | 51 S CHARLES RICHARD BEALL BLVD, DEBARY, FL, 32713 |
Mail Address: | 51 S Hwy 17-92, DEBARY, FL, 32713, US |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNORS DAVID J | Agent | 144 PINEWOOD DRIVE, DEBARY, FL, 32713 |
Name | Role | Address |
---|---|---|
CONNORS DAVID J | President | 144 PINEWOOD DRIVE, DEBARY, FL, 32713 |
Name | Role | Address |
---|---|---|
CONNORS CATHERINE N | Vice President | 144 PINEWOOD DRIVE, DEBARY, FL, 32713 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000003616 | DEBARY MOWER AND REPAIR | EXPIRED | 2016-01-08 | 2021-12-31 | No data | 144 PINEWOOD DRIVE, DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 51 S CHARLES RICHARD BEALL BLVD, DEBARY, FL 32713 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000312217 | TERMINATED | 1000000926502 | VOLUSIA | 2022-06-21 | 2042-06-29 | $ 6,347.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J22000312225 | TERMINATED | 1000000926504 | VOLUSIA | 2022-06-21 | 2032-06-29 | $ 563.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-06 |
Domestic Profit | 2016-01-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State