Search icon

CONNIE DUGLIN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CONNIE DUGLIN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONNIE DUGLIN ENTERPRISES, 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 Sep 1997 (28 years ago)
Document Number: P97000084311
FEI/EIN Number 593474393

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4201 GOLF POINT CIRCLE, TAMPA, FL, 33618
Mail Address: 4201 GOLF POINT CIRCLE, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUGLIN JEFFREY President 4201 GOLF POINT CIRCLE, TAMPA, FL, 33618
DUGLIN JEFFREY Director 4201 GOLF POINT CIRCLE, TAMPA, FL, 33618
DUGLIN LAURENCE Director 4201 GOLF POINT CIRCLE, TAMPA, FL, 33618
DIPIERRO ANTHONY JR. Agent 2901 W. BUSCH BLVD., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-28 DIPIERRO, ANTHONY, JR. -
REGISTERED AGENT ADDRESS CHANGED 2022-12-28 2901 W. BUSCH BLVD., SUITE 301, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-02 4201 GOLF POINT CIRCLE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2010-04-02 4201 GOLF POINT CIRCLE, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-28
Reg. Agent Change 2022-12-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State