Search icon

KONNEN HOLDINGS, INC.

Company Details

Entity Name: KONNEN HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jan 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Nov 2015 (9 years ago)
Document Number: P96000006664
FEI/EIN Number 65-0640940
Address: 2001 14TH AVE WEST, PALMETTO, FL 34221
Mail Address: 2001 14TH AVE WEST, PALMETTO, FL 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
KONNEN, RICHARD EJR Agent 2001 14TH AVE WEST, PALMETTO, FL 34221

President

Name Role Address
KONNEN, RICHARD JR. President 2001 14TH AVE WEST, PALMETTO, FL 34221

Vice President

Name Role Address
KONNEN, ANN M Vice President 2001 14 AVE W, PALMETTO, FL 34221

Secretary

Name Role Address
Konnen, Deborah L Secretary 246, Rte 434 Shahola, PA 18458

Asst. Secretary

Name Role Address
Konnen, Spencer Douglas Asst. Secretary 2001 14th Ave. W., Palmetto, FL 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08175900220 R. E. K. MACHINE AND MOLD EXPIRED 2008-06-23 2013-12-31 No data 2001 14TH AVENUE WEST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2015-11-09 KONNEN HOLDINGS, INC. No data
REGISTERED AGENT NAME CHANGED 2000-04-22 KONNEN, RICHARD EJR No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-13 2001 14TH AVE WEST, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 1998-05-13 2001 14TH AVE WEST, PALMETTO, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-13 2001 14TH AVE WEST, PALMETTO, FL 34221 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-28
Name Change 2015-11-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State