Search icon

CONOR, INC. - Florida Company Profile

Company Details

Entity Name: CONOR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 1991 (34 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P33243
FEI/EIN Number 650237715

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1306A Miller Street, Palm Bay, FL, 32905, US
Mail Address: 1306A Miller Street, Palm Bay, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TANIS CHRISTOPHER J President 1306 Miller Street, Palm Bay, FL, 32905
Johnson Victoria L Secretary 11903 Marblehead Drive, Tampa, FL, 33626
Wollermann Albert Esq. Vice President 1732 Evening Breeze Lane, Tallahassee, FL, 32132
WALL GAIL A Agent 1306A Miller Street, Palm Bay, FL, 32905

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 1306A Miller Street, Palm Bay, FL 32905 -
CHANGE OF MAILING ADDRESS 2019-02-28 1306A Miller Street, Palm Bay, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 1306A Miller Street, Palm Bay, FL 32905 -
REGISTERED AGENT NAME CHANGED 2013-11-01 WALL, GAIL A -
REINSTATEMENT 2013-11-01 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

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: 01 Apr 2025

Sources: Florida Department of State