Search icon

CONNER MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CONNER MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONNER MANAGEMENT, 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 Apr 1994 (31 years ago)
Date of dissolution: 20 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2025 (2 months ago)
Document Number: P94000028753
FEI/EIN Number 330072564

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

Address: 19301 SW 106TH AVE, #9, MIAMI, FL, 33157, US
Mail Address: 19301 SW 106TH AVE, #9, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNER PAUL N President 19301 SW 106 AVE, MIAMI, FL, 33157
CONNER PAUL N Secretary 19301 SW 106 AVE, MIAMI, FL, 33157
CONNER PAUL N Treasurer 19301 SW 106 AVE, MIAMI, FL, 33157
CONNER PAUL N Director 19301 SW 106 AVE, MIAMI, FL, 33157
JANNEY DAVID F Agent 19301 SW 106 AVE., MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G95060000015 HOLLYWOOD STATION ACTIVE 1995-03-01 2025-12-31 - 19301 SW 106 AVE., SUITE #9, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-20 - -
REGISTERED AGENT NAME CHANGED 2018-01-08 JANNEY, DAVID F -
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 19301 SW 106 AVE., SUITE 15, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 19301 SW 106TH AVE, #9, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2007-04-17 19301 SW 106TH AVE, #9, MIAMI, FL 33157 -
CORPORATE MERGER 1995-08-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 500000007125

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-20
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-17
Reg. Agent Change 2018-01-08
ANNUAL REPORT 2017-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State