Search icon

CONO INC. - Florida Company Profile

Company Details

Entity Name: CONO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONO 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: 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: 13 Sep 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2023 (2 years ago)
Document Number: P93000063476
FEI/EIN Number 650450759

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

Address: 8561 SW 28TH ST, DAVIE, FL, 33328, US
Mail Address: 8561 SW 28TH ST`, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD KENNETH E President 8561 SW 28TH ST, DAVIE, FL, 33328
Wood Ken E Agent 8561 SW 28TH ST, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-11 - -
REGISTERED AGENT NAME CHANGED 2023-03-11 Wood, Ken E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-20 8561 SW 28TH ST, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 1998-05-20 8561 SW 28TH ST, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-20 8561 SW 28TH ST, DAVIE, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-03-11
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State