Search icon

CONE CONSOLIDATED, INC. - Florida Company Profile

Company Details

Entity Name: CONE CONSOLIDATED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONE CONSOLIDATED, 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: 10 Jul 1995 (30 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P95000053845
FEI/EIN Number 593381614

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

Address: 1551 NW 44TH AVE, OCALA, FL, 34482, US
Mail Address: 1551 NW 44TH AVE, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONE DOUGLAS PJR. Manager 1551 NW 44TH AVE, OCALA, FL, 34482
KOCHE DAVID L Agent 601 BAYSHORE BLVD STE 700, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000108007 FLORIDA BEVERAGE GROUP EXPIRED 2009-05-18 2014-12-31 - 500 N.W. 27TH AVE, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 1551 NW 44TH AVE, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2021-04-26 1551 NW 44TH AVE, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 601 BAYSHORE BLVD STE 700, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2019-03-18 KOCHE, DAVID L -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State