Entity Name: | THE HONORARY CONCH CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE HONORARY CONCH CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Apr 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2016 (8 years ago) |
Document Number: | P93000026417 |
FEI/EIN Number |
133709212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1502 Vernon Street, KEY WEST, FL, 33040, US |
Mail Address: | C/O CRM MANAGEMENT, PO Box 778, NEW YORK, NY, 10013, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON JOYCE H | Secretary | 400 SOUTH STREET, KEY WEST, NY, 33040 |
Romano Yana C | Auth | c/o CRM Management, NEW YORK, NY, 10013 |
Unger Michael | Agent | 400 South Street, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 1502 Vernon Street, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-09 | Unger, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-05 | 400 South Street, KEY WEST, FL 33040 | - |
REINSTATEMENT | 2016-10-03 | - | - |
CHANGE OF MAILING ADDRESS | 2016-10-03 | 1502 Vernon Street, KEY WEST, FL 33040 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2001-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1996-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-12 |
REINSTATEMENT | 2016-10-03 |
ANNUAL REPORT | 2014-03-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State