Entity Name: | CURTIS L. CONNER CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Aug 1995 (29 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P95000064507 |
FEI/EIN Number | 593334508 |
Address: | 150 LOWER RIDGE VIEW ACRE, COLUMBUS, NC, 28722, US |
Mail Address: | 150 LOWER RIDGE VIEW ACRE, COLUMBUS, NC, 28722, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSCHMAN ALBERT E | Agent | 2215 S. THIRD STREET, JACKSONVILLE BEAACH, FL, 32250 |
Name | Role | Address |
---|---|---|
CONNER CURTIS L | Director | 260 S ROSCOE BLVD, PONTE VEDRA BEACH, FL |
Name | Role | Address |
---|---|---|
CONNER TRACIE E | Secretary | 260 S ROSCOE BLVD, PONTE VEDRA BCH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-09-18 | 150 LOWER RIDGE VIEW ACRE, COLUMBUS, NC 28722 | No data |
CHANGE OF MAILING ADDRESS | 2000-09-18 | 150 LOWER RIDGE VIEW ACRE, COLUMBUS, NC 28722 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-09-18 |
ANNUAL REPORT | 1999-04-20 |
ANNUAL REPORT | 1998-04-21 |
ANNUAL REPORT | 1997-04-21 |
ANNUAL REPORT | 1996-04-04 |
DOCUMENTS PRIOR TO 1997 | 1995-08-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State