Search icon

J. CONROY, INC.

Company Details

Entity Name: J. CONROY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Sep 1995 (29 years ago)
Date of dissolution: 20 Dec 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: P95000074430
FEI/EIN Number 65-0607031
Address: 4370 SW CHEROKEE ST, PALM CITY, FL 34990
Mail Address: 4370 SW CHEROKEE ST, PALM CITY, FL 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J. CONROY PROFIT SHARING PLAN 2020 650607031 2021-08-24 J. CONROY INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 7724193006
Plan sponsor’s address 4370 SW CHEROKEE STREET, PALM CITY, FL, 34990
J. CONROY PROFIT SHARING PLAN 2019 650607031 2020-09-25 J. CONROY INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 7724193006
Plan sponsor’s address 4370 SW CHEROKEE STREET, PALM CITY, FL, 34990

Agent

Name Role Address
CONROY, JAMES T Agent 4370 SW CHEROKEE STREET, PALM CITY, FL 34990

President

Name Role Address
CONROY, JAMES President 4370 SW CHEROKEE ST, PALM CITY, FL 34990

Executive Secretary

Name Role Address
Conroy, Julie Executive Secretary 4370 SW CHEROKEE ST, PALM CITY, FL 34990

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000530079. CONVERSION NUMBER 100000221471
CHANGE OF PRINCIPAL ADDRESS 2005-05-31 4370 SW CHEROKEE ST, PALM CITY, FL 34990 No data
CHANGE OF MAILING ADDRESS 2005-05-31 4370 SW CHEROKEE ST, PALM CITY, FL 34990 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-31 4370 SW CHEROKEE STREET, PALM CITY, FL 34990 No data

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State