Search icon

RANDY CONTE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RANDY CONTE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANDY CONTE 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: 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: 04 May 1998 (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: P98000040706
FEI/EIN Number 650837654

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

Address: 6502 WALTON WAY, TAMPA, FL, 33610, US
Mail Address: PO BOX 4047, TAMPA, FL, 33677, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTE EUGENIA M President 6502 WALTON WAY, TAMPA, FL, 33610
CONTE EUGENIA WEST Agent 6502 WALTON WAY, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-23 CONTE, EUGENIA WEST -
CHANGE OF PRINCIPAL ADDRESS 2008-10-27 6502 WALTON WAY, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2008-10-27 6502 WALTON WAY, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-27 6502 WALTON WAY, TAMPA, FL 33610 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2003-11-20 - -

Documents

Name Date
Off/Dir Resignation 2010-04-23
Reg. Agent Change 2010-04-23
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-01-06
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-07-02
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-06-10
Amendment 2003-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State