Entity Name: | CONNIE MILLBERG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONNIE MILLBERG, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jun 1991 (34 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 Oct 2012 (13 years ago) |
Document Number: | S59494 |
FEI/EIN Number |
593081962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 409 HICKORY RD, APOPKA, FL, 32712, US |
Mail Address: | 409 HICKORY RD, APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLBERG CONSTANCE M | President | 409 HICKORY RD, APOPKA, FL, 32712 |
Touchton Timothy J | Officer | 409 HICKORY RD, APOPKA, FL, 32712 |
Millberg CONSTANCE M | Agent | 409 HICKORY RD, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-02-02 | Millberg, CONSTANCE M | - |
AMENDMENT AND NAME CHANGE | 2012-10-11 | CONNIE MILLBERG, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-28 | 409 HICKORY RD, APOPKA, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2012-01-28 | 409 HICKORY RD, APOPKA, FL 32712 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State