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 |
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 |
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 | - |
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