Search icon

CONNY CONSTRUCTION, INC.

Company Details

Entity Name: CONNY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Dec 1996 (28 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P96000098082
FEI/EIN Number 65-0710553
Address: 1035 SW 4 STREET, SUITE 1, MIAMI, FL 33130
Mail Address: 1035 SW 4 STREET, SUITE 1, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BLANDON, GILBERTO Agent 1035 SW 4 STREET, SUITE 1, MIAMI, FL 33130

President

Name Role Address
BLANDON, GILBERTO President 1035 SW 4 STREET - #1, MIAMI, FL 33130

Director

Name Role Address
BLANDON, GILBERTO Director 1035 SW 4 STREET - #1, MIAMI, FL 33130
VEGA, ALI T. Director 520 SW 21ST AVE, MIAMI, FL 33135
ALFREDO, ROSALES Director 1035 SW 4TH ST APT 4, MIAMI, FL 33130

Vice President

Name Role Address
VEGA, ALI T. Vice President 520 SW 21ST AVE, MIAMI, FL 33135

Secretary

Name Role Address
ALFREDO, ROSALES Secretary 1035 SW 4TH ST APT 4, MIAMI, FL 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
NAME CHANGE AMENDMENT 1998-06-02 CONNY CONSTRUCTION, INC. No data
NAME CHANGE AMENDMENT 1998-05-22 CONNY CONCRETE, INC. No data

Documents

Name Date
Name Change 1998-06-02
Name Change 1998-05-22
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-02
DOCUMENTS PRIOR TO 1997 1996-12-04
Domestic Profit Articles 1996-12-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State