Search icon

CONSOLIDATED AMERICAN INDUSTRIES CORPORATION - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED AMERICAN INDUSTRIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 31 Mar 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F06000002101
FEI/EIN Number 743022548

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

Address: 8010 WOODLAND CENTER BLVD STE #500, TAMPA, FL, 33614
Mail Address: 8010 WOODLAND CENTER BLVD STE #500, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
RENALDO JAMES S Chairman 8010 WOODLAND CENTER BLVD STE #500, TAMPA, FL, 33614
RENALDO JAMES S President 8010 WOODLAND CENTER BLVD STE #500, TAMPA, FL, 33614
RENALDO JAMES S Secretary 8010 WOODLAND CENTER BLVD STE #500, TAMPA, FL, 33614
RENALDO JAMES S Agent 8010 WOODLAND CENTER BLVD STE #500, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000141825 LAPSED 1000000205748 HILLSBOROU 2011-02-22 2021-03-09 $ 1,700.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09002148004 LAPSED 09-CA 17699 13 JUDIC CIRC HILLSBOROUGH CO. 2009-03-30 2014-09-18 $1,088,559.13 LEHAM BROTHERS BANK FSB, 25510 COMMERCENTRE DRIVE, LAKE FOREST, CA 92630

Court Cases

Title Case Number Docket Date Status
JAMES RENALDO VS FINANCIAL PORTFOLIOS I I, INC., ET AL 2D2020-3275 2020-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-000349

Parties

Name JAMES RENALDO
Role Appellant
Status Active
Representations Christine K Sahyers, Esq.
Name WELLS FARGO BANK, N. A.
Role Appellee
Status Active
Name CONSOLIDATED AMERICAN INDUSTRIES CORPORATION
Role Appellee
Status Active
Name F/K/A WACHOVIA
Role Appellee
Status Active
Name FINANCIAL PORTFOLIOS I I, INC.
Role Appellee
Status Active
Representations ROBERT J. LINDEMAN, ESQ., AMY JILL WINARSKY, ESQ.
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAMES RENALDO
Docket Date 2021-05-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7- RB DUE 05/21/21
On Behalf Of JAMES RENALDO
Docket Date 2021-04-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FINANCIAL PORTFOLIOS I I, INC.
Docket Date 2021-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 4/14/21
On Behalf Of FINANCIAL PORTFOLIOS I I, INC.
Docket Date 2021-02-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES RENALDO
Docket Date 2021-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/22/21
On Behalf Of JAMES RENALDO
Docket Date 2020-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ BATTLES - REDACTED - 357 PAGES
Docket Date 2020-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-11-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JAMES RENALDO
Docket Date 2020-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JAMES RENALDO

Documents

Name Date
Foreign Profit 2006-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State