Entity Name: | CONE MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 20 Dec 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 1995 (29 years ago) |
Document Number: | P93000087011 |
FEI/EIN Number | 65-0462523 |
Mail Address: | 2637 E. Atlantic Blvd., PMB #141, Pompano Beach, FL 33062 |
Address: | 2637 E ATLANTIC BLVD #141, POMPANO BEACH, FL 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONE MANAGEMENT INC., NEW YORK | 4424023 | NEW YORK |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GU6P0T63I6HM8E2Z1O94 | P93000087011 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Corporation Service Company, 1201 Hays Street, Tallahassee, US-FL, US, 32301 |
Headquarters | C/O Corporation Service Company, 1201 Hays Street, Tallahassee, US-FL, US, 32301 |
Registration details
Registration Date | 2012-11-22 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2013-11-22 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P93000087011 |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
WIENER, DANIEL | PRESIDENT | 2637 E. Atlantic Blvd., PMB #141 Pompano Beach, FL 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-23 | 2637 E ATLANTIC BLVD #141, POMPANO BEACH, FL 33062 | No data |
REGISTERED AGENT NAME CHANGED | 2017-08-23 | INCORP SERVICES, INC. | No data |
CHANGE OF MAILING ADDRESS | 2015-01-14 | 2637 E ATLANTIC BLVD #141, POMPANO BEACH, FL 33062 | No data |
REINSTATEMENT | 1995-11-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-08 |
Reg. Agent Change | 2017-08-23 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State