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