Search icon

CONNIE INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: CONNIE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONNIE INVESTMENTS, 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: 19 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2001 (24 years ago)
Document Number: P96000016104
FEI/EIN Number 650743088

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

Address: 43 CASTLE HARBOR ISLE, FORT LAUDERDALE, FL, 33308, US
Mail Address: 43 Castle Harbor Isle, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANCATO SEBASTIANO President 43 Castle Harbor Isle, FT. LAUDERDALE, FL, 33308
BRANCATO ANTONELLA Secretary 43 Castle Harbor Isle, FORT LAUDERDALE, FL, 33308
BRANCATO ANTONELLA Treasurer 43 Castle Harbor Isle, FORT LAUDERDALE, FL, 33308
BRANCATO ANTONELLA Agent 43 Castle Harbor Isle, Fort Lauderdale, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-25 43 CASTLE HARBOR ISLE, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 43 Castle Harbor Isle, Fort Lauderdale, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-25 43 CASTLE HARBOR ISLE, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2009-04-10 BRANCATO, ANTONELLA -
REINSTATEMENT 2001-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000505937 TERMINATED 1000000719648 BROWARD 2016-08-17 2036-08-24 $ 1,098.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State