Search icon

CONRAD'S ORIGINAL MIRACLE SNEAKER COLOR, INC. - Florida Company Profile

Company Details

Entity Name: CONRAD'S ORIGINAL MIRACLE SNEAKER COLOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONRAD'S ORIGINAL MIRACLE SNEAKER COLOR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000053603
Address: 1830 S.W. 83RD AVENUE, FORT LAUDERDALE, FL, 33324-5144
Mail Address: 1830 S.W. 83RD AVENUE, FORT LAUDERDALE, FL, 33324-5144
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE CONRAD President 1830 S.W. 83RD AVENUE, FORT LAUDERDALE, FL, 333245144
LAWRENCE CONRAD Secretary 1830 S.W. 83RD AVENUE, FORT LAUDERDALE, FL, 333245144
LAWRENCE CONRAD Treasurer 1830 S.W. 83RD AVENUE, FORT LAUDERDALE, FL, 333245144
LAWRENCE CONRAD Director 1830 S.W. 83RD AVENUE, FORT LAUDERDALE, FL, 333245144
MATERDOMINI FRANK Vice President 1830 S.W. 83RD AVENUE, FORT LAUDERDALE, FL, 333245144
MATERDOMINI FRANK Director 1830 S.W. 83RD AVENUE, FORT LAUDERDALE, FL, 333245144
HOMER JEFFREY Agent 7931 S.W. 45TH STREET, DAVIE, FL, 333283099

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State