Search icon

CONNECTION POINT, INC. - Florida Company Profile

Company Details

Entity Name: CONNECTION POINT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONNECTION POINT, 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: 24 Nov 1997 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000100463
FEI/EIN Number 593508833

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

Address: 771 AIRPORT RD N, #101, NAPLES, FL, 34104
Mail Address: 771 AIRPORT RD N, #101, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDERS BONNEVIER Treasurer 771 AIRPORT ROAD N 101, NAPLES, FL, 34104
MCGIRL PATRICK President 5140 GOBBLE CREEK COURT #201, NAPLES, FL, 34110
MCGIRL PATRICK Agent 771 AIRPORT ROAD NORTH, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 771 AIRPORT ROAD NORTH, #101, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-07 771 AIRPORT RD N, #101, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2002-05-07 771 AIRPORT RD N, #101, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2002-05-07 MCGIRL, PATRICK -
REINSTATEMENT 2002-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000583634 LAPSED 1000000475006 COLLIER 2013-02-21 2023-03-13 $ 367.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000626680 ACTIVE 1000000474998 COLLIER 2013-02-20 2033-03-27 $ 2,292.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000500497 ACTIVE 1000000452470 COLLIER 2013-01-31 2033-02-27 $ 1,687.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000315318 LAPSED 1000000452472 COLLIER 2013-01-30 2023-02-06 $ 431.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12001099327 LAPSED 1000000402535 COLLIER 2012-11-28 2022-12-28 $ 808.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000952500 ACTIVE 1000000402532 COLLIER 2012-11-27 2032-12-05 $ 5,182.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000933906 LAPSED 1000000308969 COLLIER 2012-11-19 2022-12-05 $ 890.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000108501 TERMINATED 1000000199108 COLLIER 2010-12-27 2021-02-23 $ 595.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-05-02
REINSTATEMENT 2008-10-29
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 1998-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State