Search icon

CONNER I, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
08-CA-016155

Parties

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

Documents

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