Entity Name: | CONROSE FLORIDA GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Mar 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2021 (3 years ago) |
Document Number: | P19000021322 |
FEI/EIN Number | 83-3981696 |
Address: | 2340 Florida 580, Unit H, Clearwater, FL, 33763, US |
Mail Address: | 2340 Florida 580, Unit H, Clearwater, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pittman Michael C | Agent | 2340 FL 580, Clearwater, FL, 33763 |
Name | Role | Address |
---|---|---|
CONROSE CHARLES | Chief Operating Officer | 12491 VERANDAH BLVD, FT MYERS, FL, 33905 |
Name | Role | Address |
---|---|---|
Pittman Michael C | President | 809 Oak Terrace, Norcross, GA, 30071 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000064806 | TOPPINGS PIZZA | EXPIRED | 2019-06-05 | 2024-12-31 | No data | 12491 VERANDAH BLVD, FT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-28 | Pittman, Michael Craig | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 2340 FL 580, Unit H, Clearwater, FL 33763 | No data |
REINSTATEMENT | 2021-10-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-15 | 2340 Florida 580, Unit H, Clearwater, FL 33763 | No data |
CHANGE OF MAILING ADDRESS | 2021-10-15 | 2340 Florida 580, Unit H, Clearwater, FL 33763 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-01-25 |
REINSTATEMENT | 2021-10-15 |
ANNUAL REPORT | 2020-06-10 |
Domestic Profit | 2019-03-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State