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 |
Name | Role | Address |
---|---|---|
BRAGANO, ANTHONY M | Agent | 160 Fountain Parkway North, Suite 110, St Petersburg, FL 33716 |
Name | Role | Address |
---|---|---|
Whitman, Ted | Chief Executive Officer | 1515 Valley Center Parkway Suite 300, BETHLEHEM, PA 18017 |
Name | Role | Address |
---|---|---|
Brady, Andrea | Chairman | 1515 Valley Center Parkway Suite 300, Bethlehem, PA 18017 |
Name | Role | Address |
---|---|---|
Schiele, William | Vice President | 160 Fountain Parkway North, Suite 110 St Petersburg, FL 33716 |
Name | Role | Address |
---|---|---|
Bragano, Anthony | Registered Agent | 160 Fountain Parkway North, Suite 110 St Petersburg, FL 33716 |
Name | Role | Address |
---|---|---|
Bragano, Anthony | director | 160 Fountain Parkway North, Suite 110 St Petersburg, FL 33716 |
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 |
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