Search icon

CONNER'S MOBILE HOME SALES, INC. - Florida Company Profile

Company Details

Entity Name: CONNER'S MOBILE HOME SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONNER'S MOBILE HOME SALES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Oct 1997 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000094001
FEI/EIN Number 591639567

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

Address: 3050-26 AVENUE NORTH, ST. PETERSBURG, FL, 33713
Mail Address: 3050-26 AVENUE NORTH, ST. PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNER AUDREY M President 3050 26TH AVE, ST PETERSBURG, FL, 33713
CONNER-MASON BETTRICE A Vice President 3050 26TH AVE N, ST PETERSBURG, FL, 33713
CONNER MARTIN C Director 3050 26TH AVE N, ST. PETERSBURG, FL, 33713
CONNER SHANE G Director 3050 26TH AVE N, STPETERSBURG, FL, 33713
CONNER AUDREY M Agent 3050-26 AVENUE NORTH, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-08-15 CONNER, AUDREY M -

Documents

Name Date
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-08-15
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State