Entity Name: | CONNOR MARINE ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONNOR MARINE ENGINEERING, 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: | 04 Oct 1993 (32 years ago) |
Date of dissolution: | 30 Jun 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jun 2021 (4 years ago) |
Document Number: | P93000068653 |
FEI/EIN Number |
330116917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5753 Hwy 85 North, Crestview, FL, 32536, US |
Mail Address: | 5753 Hwy 85 North, Crestview, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNOR JOHN | President | 5753 Hwy 85 North, Crestview, FL, 32536 |
CONNOR JOHN | Agent | 5753 Hwy 85 North, Crestview, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-06-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 5753 Hwy 85 North, #5890, Crestview, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 5753 Hwy 85 North, #5890, Crestview, FL 32536 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 5753 Hwy 85 North, #5890, Crestview, FL 32536 | - |
REINSTATEMENT | 1998-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-06-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State