Search icon

CONEPHAL, INC.

Company Details

Entity Name: CONEPHAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Sep 1992 (32 years ago)
Date of dissolution: 11 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: V65381
FEI/EIN Number 59-3140723
Address: 768 N NOVA RD., DAYTONA BCH., FL 32114
Mail Address: 768 N NOVA RD., DAYTONA BCH., FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CONE, ROBIN L Agent 457 PALM AVE, ORMOND BEACH, FL 32174

Vice President

Name Role Address
CONE, TIMOTHY A, TRUSTEE Vice President 457 PALM AVE, ORMOND BEACH, FL 32174

Secretary

Name Role Address
CONE, TIMOTHY A, TRUSTEE Secretary 457 PALM AVE, ORMOND BEACH, FL 32174
CONE, ROBIN L, TRUSTEE Secretary 457 PALM AVENUE, ORMOND BEACH, FL 32174

Treasurer

Name Role Address
CONE, TIMOTHY A, TRUSTEE Treasurer 457 PALM AVE, ORMOND BEACH, FL 32174

Director

Name Role Address
CONE, TIMOTHY A, TRUSTEE Director 457 PALM AVE, ORMOND BEACH, FL 32174
CONE, ROBIN L, TRUSTEE Director 457 PALM AVENUE, ORMOND BEACH, FL 32174

President

Name Role Address
CONE, ROBIN L, TRUSTEE President 457 PALM AVENUE, ORMOND BEACH, FL 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09093900094 BIG VALUE GARDEN CENTER EXPIRED 2009-04-01 2014-12-31 No data 768 N. NOVA ROAD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-11 No data No data
AMENDMENT 2019-11-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-22 CONE, ROBIN L No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-22 457 PALM AVE, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2008-02-20 768 N NOVA RD., DAYTONA BCH., FL 32114 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-11
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-10
Amendment 2019-11-22
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8640147300 2020-05-01 0491 PPP 768 N. NOVA RD, Daytona Beach, FL, 32114
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39201
Loan Approval Amount (current) 39201
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39659.6
Forgiveness Paid Date 2021-07-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State