PAR-CON, INC. - Florida Company Profile

Entity Name: | PAR-CON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Jan 1997 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2014 (11 years ago) |
Document Number: | P97000007896 |
FEI/EIN Number | 593433678 |
Address: | 906 GRINNELL ST, KEY WEST, FL, 33040, US |
Mail Address: | 906 Grinnell St, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
City: | Key West |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNHAM JILL F | Director | 906 Grinnell St, Key West, FL, 33040 |
Burnham Jeffery S | Director | 906 Grinnell Street, Key West, FL, 33040 |
DICKEY MICHAEL P | Agent | 2063 County Highway 395, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-23 | 906 GRINNELL ST, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-24 | 2063 County Highway 395, Santa Rosa Beach, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2018-05-22 | 906 GRINNELL ST, KEY WEST, FL 33040 | - |
PENDING REINSTATEMENT | 2014-09-25 | - | - |
REINSTATEMENT | 2014-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-09-25 | DICKEY, MICHAEL P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 1999-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-23 |
AMENDED ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2021-01-09 |
AMENDED ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-07-24 |
AMENDED ANNUAL REPORT | 2018-11-15 |
ANNUAL REPORT | 2018-05-22 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State