Search icon

CONNERY FAMILY MARINE, INC. - Florida Company Profile

Company Details

Entity Name: CONNERY FAMILY MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONNERY FAMILY MARINE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Dec 1992 (32 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P92000012798
FEI/EIN Number 593183702

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

Address: 1021 SEMINOLA BLVD., CASSELBERRY, FL, 32707
Mail Address: 320 N. WINTER PARK DR., CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNERY JOHN H President 320 N WINTER PARK DR, CASSELBERRY, FL, 32707
CONNERY JOHN H Director 320 N WINTER PARK DR, CASSELBERRY, FL, 32707
CONNERY ELIZABETH H Vice President 320 N WINTER PARK DR, CASSELBERRY, FL, 32707
CONNERY ELIZABETH H Secretary 320 N WINTER PARK DR, CASSELBERRY, FL, 32707
CONNERY ELIZABETH H Director 320 N WINTER PARK DR, CASSELBERRY, FL, 32707
COOLEY R E Agent 1450 SR 434 WEST, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF MAILING ADDRESS 1993-07-27 1021 SEMINOLA BLVD., CASSELBERRY, FL 32707 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000066479 ACTIVE 1000000012214 05709 0071 2005-05-03 2025-05-11 $ 4,087.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J04000085852 LAPSED 1000000006099 05406 1291 2004-08-02 2024-08-11 $ 9,777.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J02000419527 TERMINATED 01022700008 04543 00120 2002-10-01 2007-10-21 $ 4,008.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607

Documents

Name Date
Off/Dir Resignation 2018-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State