Entity Name: | CONNER I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONNER I, 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: | 30 Dec 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2024 (a year ago) |
Document Number: | P96000104230 |
FEI/EIN Number |
593439638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3390 GANDY BLVD N, ST PETERSBURG, FL, 33702, US |
Mail Address: | 3390 GANDY BLVD N, ST PETERSBURG, FL, 33702, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNER ALLEN D | President | 3390 GANDY BLVD N, ST PETERSBURG, FL, 33702 |
CONNER ALLEN D | Director | 3390 GANDY BLVD N, ST PETERSBURG, FL, 33702 |
CONNER ALLEN D | Agent | 3390 GANDY BLVD N, ST PETERSBURG, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 3390 GANDY BLVD N, ST PETERSBURG, FL 33702 | - |
REINSTATEMENT | 2024-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 3390 GANDY BLVD N, ST PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 3390 GANDY BLVD N, ST PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-30 | CONNER, ALLEN D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 1998-07-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONNER I, INC. VS THE WALT DISNEY COMPANY AND WALT DISNEY WORLD CO. | 5D2016-4186 | 2016-12-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CONNER I, INC. |
Role | Appellant |
Status | Active |
Representations | Elizabeth C. Wheeler |
Name | WALT DISNEY WORLD CO. |
Role | Appellee |
Status | Active |
Name | WALT DISNEY COMPANY |
Role | Appellee |
Status | Active |
Representations | Mary Ruth Houston, GLENNYS ORTEGA RUBIN |
Name | Hon. Alice L. Blackwell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-02-13 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-02-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2017-01-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-01-24 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2017-01-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CONNER I, INC. |
Docket Date | 2017-01-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Deny Extension of Time ~ 1/6 OTSC IS DISCHARGED; FILING FEE BY 1/30 WITH NO MAILING TIME |
Docket Date | 2017-01-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/6 ORDER |
On Behalf Of | CONNER I, INC. |
Docket Date | 2017-01-06 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee |
Docket Date | 2016-12-19 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA ELIZABETH C. WHEELER 374210 |
On Behalf Of | CONNER I, INC. |
Docket Date | 2016-12-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2016-12-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-12-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/5/16 |
On Behalf Of | CONNER I, INC. |
Docket Date | 2016-12-09 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2016-12-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-30 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-05-18 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State