Search icon

CONCANNON, MILLER & CO., P.C..

Company Details

Entity Name: CONCANNON, MILLER & CO., P.C..
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 Oct 1990 (34 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P31763
FEI/EIN Number 23-2620120
Address: 160 Fountain Parkway North, Suite 110, St Petersburg, FL 33716
Mail Address: 160 Fountain Parkway North, Suite 110, St Petersburg, FL 33716
ZIP code: 33716
County: Pinellas
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
BRAGANO, ANTHONY M Agent 160 Fountain Parkway North, Suite 110, St Petersburg, FL 33716

Chief Executive Officer

Name Role Address
Whitman, Ted Chief Executive Officer 1515 Valley Center Parkway Suite 300, BETHLEHEM, PA 18017

Chairman

Name Role Address
Brady, Andrea Chairman 1515 Valley Center Parkway Suite 300, Bethlehem, PA 18017

Vice President

Name Role Address
Schiele, William Vice President 160 Fountain Parkway North, Suite 110 St Petersburg, FL 33716

Registered Agent

Name Role Address
Bragano, Anthony Registered Agent 160 Fountain Parkway North, Suite 110 St Petersburg, FL 33716

director

Name Role Address
Bragano, Anthony director 160 Fountain Parkway North, Suite 110 St Petersburg, FL 33716

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 160 Fountain Parkway North, Suite 110, St Petersburg, FL 33716 No data
CHANGE OF MAILING ADDRESS 2022-01-31 160 Fountain Parkway North, Suite 110, St Petersburg, FL 33716 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 160 Fountain Parkway North, Suite 110, St Petersburg, FL 33716 No data
REGISTERED AGENT NAME CHANGED 2014-01-14 BRAGANO, ANTHONY M No data
NAME CHANGE AMENDMENT 2004-03-08 CONCANNON, MILLER & CO., P.C.. No data

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State