Search icon

CONSUMER SERVICES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CONSUMER SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSUMER SERVICES GROUP, 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: 14 Jul 1981 (44 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: 694609
FEI/EIN Number 592112354

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

Address: 1014 SOUTH STATE RD #7 (441), HOLLYWOOD, FL, 33023
Mail Address: 1014 SOUTH STATE RD #7 (441), HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERTZBACH, SCOTT S President 1014 SOUTH STATE RD #7, HOLLYWOOD, FL
TRUDEAU,ROSS Agent 1014 SOUTH STATE RD.#7(441), HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1986-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 1986-02-11 1014 SOUTH STATE RD #7 (441), HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 1986-02-11 1014 SOUTH STATE RD.#7(441), HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 1986-02-11 1014 SOUTH STATE RD #7 (441), HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 1986-02-11 TRUDEAU,ROSS -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000589215 TERMINATED 1000000165882 DADE 2010-03-24 2030-05-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Date of last update: 03 Mar 2025

Sources: Florida Department of State