Search icon

THE CONNER GROUP, INC. - Florida Company Profile

Company Details

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

THE CONNER GROUP, 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: 01 Aug 1995 (30 years ago)
Document Number: P95000059170
FEI/EIN Number 593332146

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

Address: 913 NORTH P ST, PENSACOLA, FL, 32505
Mail Address: 913 NORTH P ST, PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNER AUSTIN P President 913 NORTH P STREET, PENSACOLA, FL, 32505
CONNER STEPHENY M Secretary 913 NORTH P STREET, PENSACOLA, FL, 32505
CONNER STEPHENY M Treasurer 913 NORTH P STREET, PENSACOLA, FL, 32505
CONNER AUSTIN P Agent 913 NORTH P STREET, PENSACOLA, FL, 32533

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 913 NORTH P STREET, PENSACOLA, FL 32533 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 913 NORTH P ST, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2008-04-30 913 NORTH P ST, PENSACOLA, FL 32505 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State