Search icon

CONNORS CARRIAGE, INC. - Florida Company Profile

Company Details

Entity Name: CONNORS CARRIAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONNORS CARRIAGE, 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: 15 Sep 1993 (32 years ago)
Date of dissolution: 27 Jul 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2011 (14 years ago)
Document Number: P93000064703
FEI/EIN Number 593202074

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

Address: 389 BERKELEY STREET, SATELLITE BEACH, FL, 32937-5214, US
Mail Address: PO BOX 373192, SATELLITE BEACH, FL, 32937-1192, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LETOURNEAU BEE LMT 389 BERKELEY STREET, SATELLITE BEACH, FL, 329375214
LETOURNEAU BEE Agent 389 BERKELEY STREET, SATELLITE BEACH, FL, 329375214

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-07-27 - -
CHANGE OF MAILING ADDRESS 2011-02-02 389 BERKELEY STREET, SATELLITE BEACH, FL 32937-5214 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-14 389 BERKELEY STREET, SATELLITE BEACH, FL 32937-5214 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-14 389 BERKELEY STREET, SATELLITE BEACH, FL 32937-5214 -
REGISTERED AGENT NAME CHANGED 2006-01-11 LETOURNEAU, BEE -

Documents

Name Date
Voluntary Dissolution 2011-07-27
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-01-14
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-01-22
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State