Search icon

CONNEXTRON, INC.

Company Details

Entity Name: CONNEXTRON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2010 (14 years ago)
Document Number: P97000055050
FEI/EIN Number 65-0824374
Address: 5968 Dahoon Drive, Pensacola, FL 32526
Mail Address: 326 20TH AVE SW, ROCHESTER, MN 55902
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
STAFFORD, JOYCE Agent 5968 Dahoon Drive, Pensacola, FL 32526

President

Name Role Address
STAFFORD, MARK W President 326 20TH AVE SW, Rochester, MN 55902

Vice President

Name Role Address
STAFFORD, MARK W Vice President 326 20TH AVE SW, Rochester, MN 55902

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000004482 TICKET57 ACTIVE 2021-01-10 2026-12-31 No data 5968 DAHOON DRIVE, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-15 5968 Dahoon Drive, Pensacola, FL 32526 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 5968 Dahoon Drive, Pensacola, FL 32526 No data
REGISTERED AGENT NAME CHANGED 2016-04-15 STAFFORD, JOYCE No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-12 5968 Dahoon Drive, Pensacola, FL 32526 No data
REINSTATEMENT 2010-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2005-06-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State