Entity Name: | CONOR ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Mar 1995 (30 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P95000020726 |
FEI/EIN Number | N/A |
Address: | 6216 TRAIL BLVD. NORTH, NAPLES, FL 34108 |
Mail Address: | 6216 TRAIL BLVD. NORTH, NAPLES, FL 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIRARDIN, CAROL E | Agent | 6216 TRAIL BLVD. NORTH, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
MCNAMEE, JAMES G | Director | ARNOTFIELD, 6 ARNOTHILL, FALKIRK, FK1 5RY, SCOTLAND OC |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-30 | 6216 TRAIL BLVD. NORTH, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2001-01-30 | 6216 TRAIL BLVD. NORTH, NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-30 | 6216 TRAIL BLVD. NORTH, NAPLES, FL 34108 | No data |
REGISTERED AGENT NAME CHANGED | 2000-02-15 | GIRARDIN, CAROL E | No data |
REINSTATEMENT | 2000-02-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-01-17 |
ANNUAL REPORT | 2002-02-28 |
ANNUAL REPORT | 2001-01-30 |
REINSTATEMENT | 2000-02-15 |
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-05-12 |
ANNUAL REPORT | 1996-06-25 |
DOCUMENTS PRIOR TO 1997 | 1995-03-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State