Entity Name: | CONEE II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONEE II, 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: | 05 Feb 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P98000011934 |
FEI/EIN Number |
650813393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5800 SW 86 st, MIAMI, FL, 33143, US |
Mail Address: | 5800 SW 86 st, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOUDIE CONSTANCE | Director | 5800 SW 86 st, MIAMI, FL, 33143 |
MOSKOWITZ HERMAN | Agent | 3850 HOLLYWOOD BLVD., STE. 204, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 5800 SW 86 st, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 5800 SW 86 st, MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-04 | 3850 HOLLYWOOD BLVD., STE. 204, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2000-02-15 | MOSKOWITZ, HERMAN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State