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 |
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 |
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 | - |
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