Search icon

CONDOR ACQUISITION CORP. - Florida Company Profile

Company Details

Entity Name: CONDOR ACQUISITION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONDOR ACQUISITION CORP. 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: 22 Apr 1993 (32 years ago)
Date of dissolution: 22 Sep 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2009 (16 years ago)
Document Number: P93000030095
FEI/EIN Number 650402988

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

Address: 8 PALM COURT, SEWALLS POINT, FL, 34996, US
Mail Address: 8 PALM COURT, SEWALLS POINT, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUBIN NEIL President 8 PALM COURT, BOCA RATON, FL, 33431
SUBIN NEIL S Agent 8 PALM COURT, STUART, FL, 34996

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-19 8 PALM COURT, SEWALLS POINT, FL 34996 -
CHANGE OF MAILING ADDRESS 2001-01-19 8 PALM COURT, SEWALLS POINT, FL 34996 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-19 8 PALM COURT, STUART, FL 34996 -
REGISTERED AGENT NAME CHANGED 1994-10-07 SUBIN, NEIL S -
REINSTATEMENT 1994-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2009-09-22
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State