Entity Name: | CONEXUS TECHNOLOGIES INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Mar 2017 (8 years ago) |
Document Number: | P17000022642 |
FEI/EIN Number | 02-0711315 |
Address: | 560 Eagle Creek Drive, NAPLES, FL, 34113, US |
Mail Address: | 560 Eagle Creek Drive, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
SHOOP LISA | President | 560 Eagle Creek Drive, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
SHOOP LISA | Director | 560 Eagle Creek Drive, NAPLES, FL, 34113 |
SHOOP CHRISTOPHER A | Director | 560 Eagle Creek Drive, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
SHOOP CHRISTOPHER A | Vice President | 560 Eagle Creek Drive, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
SHOOP CHRISTOPHER A | Secretary | 560 Eagle Creek Drive, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
SHOOP CHRISTOPHER A | Treasurer | 560 Eagle Creek Drive, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-08 | NRAI SERVICES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-05 | 560 Eagle Creek Drive, NAPLES, FL 34113 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-05 | 560 Eagle Creek Drive, NAPLES, FL 34113 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2024-02-08 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-09 |
Domestic Profit | 2017-03-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State