Search icon

CONPA ENTERPRISES, CORP. - Florida Company Profile

Company Details

Entity Name: CONPA ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONPA ENTERPRISES, CORP. 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: 14 Apr 1992 (33 years ago)
Date of dissolution: 02 Jul 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 1997 (28 years ago)
Document Number: V28445
FEI/EIN Number 650325891

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

Address: 8635 NW 54TH ST, MIAMI, FL, 33166, US
Mail Address: 8635 NW 54TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDE JOE President 13926 SW 65 TERR., MIAMI, FL
CONDE JOE Treasurer 13926 SW 65 TERR., MIAMI, FL
CONDE JOE Secretary 13926 SW 65 TERR., MIAMI, FL
CONDE DORIS Agent 139926 SW 65 TERR., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-03 8635 NW 54TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1996-06-03 8635 NW 54TH ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1994-07-22 CONDE, DORIS -
REGISTERED AGENT ADDRESS CHANGED 1994-07-22 139926 SW 65 TERR., MIAMI, FL 33183 -

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-07-02
ANNUAL REPORT 1996-06-03
ANNUAL REPORT 1995-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State