Search icon

CONERY ENTERPRISES, INC.

Company Details

Entity Name: CONERY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 1998 (26 years ago)
Date of dissolution: 28 Dec 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2001 (23 years ago)
Document Number: P98000091054
FEI/EIN Number 650874603
Address: 3450 METRO PARKWAY, UNIT 7, FORT MYERS, FL, 33916
Mail Address: 3450 METRO PARKWAY, UNIT 7, FORT MYERS, FL, 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON DOUGLAS Agent 3450 METRO PARKWAY, FORT MYERS, FL, 33916

President

Name Role Address
JOHNSON DOUGLAS President 3450 METRO PKWY #7, FT MYERS, FL, 33916

Secretary

Name Role Address
JOHNSON DOUGLAS Secretary 3450 METRO PKWY #7, FT MYERS, FL, 33916

Director

Name Role Address
JOHNSON DOUGLAS Director 3450 METRO PKWY #7, FT MYERS, FL, 33916

Treasurer

Name Role Address
JOHNSON SHELLEY Treasurer 3450 METRO PKWY #7, FT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
MERGER 2001-12-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P97000052082. MERGER NUMBER 100000039961
CHANGE OF PRINCIPAL ADDRESS 2000-04-23 3450 METRO PARKWAY, UNIT 7, FORT MYERS, FL 33916 No data
CHANGE OF MAILING ADDRESS 2000-04-23 3450 METRO PARKWAY, UNIT 7, FORT MYERS, FL 33916 No data
REGISTERED AGENT NAME CHANGED 2000-04-23 JOHNSON, DOUGLAS No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-23 3450 METRO PARKWAY, UNIT 7, FORT MYERS, FL 33916 No data

Documents

Name Date
Merger Sheet 2001-12-28
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-04-19
Reg. Agent Change 1998-11-16
Domestic Profit 1998-10-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State