Search icon

CONOR, INC.

Company Details

Entity Name: CONOR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 19 Mar 1991 (34 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P33243
FEI/EIN Number 65-0237715
Address: 1306A Miller Street, Palm Bay, FL 32905
Mail Address: 1306A Miller Street, Palm Bay, FL 32905
ZIP code: 32905
County: Brevard
Place of Formation: DELAWARE

Agent

Name Role Address
WALL, GAIL A Agent 1306A Miller Street, Palm Bay, FL 32905

President

Name Role Address
TANIS, CHRISTOPHER J President 1306 Miller Street, Palm Bay, FL 32905

Secretary

Name Role Address
Johnson, Victoria L Secretary 11903 Marblehead Drive, Tampa, FL 33626

Treasurer

Name Role Address
Johnson, Victoria L Treasurer 11903 Marblehead Drive, Tampa, FL 33626

Director

Name Role Address
Johnson, Victoria L Director 11903 Marblehead Drive, Tampa, FL 33626

Vice President

Name Role Address
Wollermann, Albert, Esq. Vice President 1732 Evening Breeze Lane, Tallahassee, FL 32132

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 1306A Miller Street, Palm Bay, FL 32905 No data
CHANGE OF MAILING ADDRESS 2019-02-28 1306A Miller Street, Palm Bay, FL 32905 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 1306A Miller Street, Palm Bay, FL 32905 No data
REGISTERED AGENT NAME CHANGED 2013-11-01 WALL, GAIL A No data
REINSTATEMENT 2013-11-01 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-04-04
REINSTATEMENT 2013-11-01
ANNUAL REPORT 2012-05-14
ANNUAL REPORT 2011-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State