Entity Name: | CONSUMERS INTERSTATE 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: | 25 Sep 2015 (10 years ago) |
Branch of: | CONSUMERS INTERSTATE CORPORATION, CONNECTICUT (Company Number 0010988) |
Date of dissolution: | 17 Sep 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Sep 2018 (7 years ago) |
Document Number: | F15000004294 |
FEI/EIN Number |
060625707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 CONSUMERS AVENUE, NORWICH, CT, 06360 |
Mail Address: | 2 CONSUMERS AVENUE, NORWICH, CT, 06360 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
FISCHBURG KENNETH | Chairman | 2 CONSUMERS AVENUE, NORWICH, CT, 06360 |
TWOMEY JOHN | President | 2 CONSUMERS AVENUE, NORWICH, CT, 06360 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-09-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-01 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-01 | 115 NORTH CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-12 |
Reg. Agent Change | 2016-12-01 |
ANNUAL REPORT | 2016-04-14 |
Foreign Profit | 2015-09-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State