Search icon

CONTINENTAL ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINENTAL ASSOCIATES, 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: 24 Feb 1983 (42 years ago)
Date of dissolution: 30 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: G25435
FEI/EIN Number 592344378

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

Address: 2822 Allen Hill Ave, Melbourne, FL, 32940, US
Mail Address: PO Box 731953, Ormond Beach, FL, 32173, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOSEKE DOUGLAS R President PO Box 731953, Ormond Beach, FL, 32173
LOSEKE COLLEEN K Secretary PO Box 731953, Ormond Beach, FL, 32173
LOSEKE COLLEEN K Treasurer PO Box 731953, Ormond Beach, FL, 32173
KIRK MARVIN R Vice President 1707 Alaqua Way, MELBOURNE, FL, 32904
Loseke Colleen K Agent PO Box 731953, Ormond Beach, FL, 32173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-26 PO Box 731953, Ormond Beach, FL 32173 -
REGISTERED AGENT NAME CHANGED 2021-09-26 Loseke, Colleen Kirk -
CHANGE OF PRINCIPAL ADDRESS 2021-09-26 2822 Allen Hill Ave, Melbourne, FL 32940 -
REINSTATEMENT 2021-09-26 - -
CHANGE OF MAILING ADDRESS 2021-09-26 2822 Allen Hill Ave, Melbourne, FL 32940 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2010-09-23 - -
REINSTATEMENT 2004-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000394013 TERMINATED 1000000827587 VOLUSIA 2019-05-30 2029-06-05 $ 3,122.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J05000001922 LAPSED 2004-0749 SP 07 INDIAN RIVER COUNTY 2004-05-25 2010-01-06 $795.50 MASCO CONTRACTOR SERVICES CENTRAL, INC., 7070 INDUSTRIAL STREET, W. MELBOURNE, FLORIDA 32904
J04900012850 LAPSED 03-5967-CO-54 6TH JUD CIR PINELLAS COUNTY FL 2004-03-18 2009-05-17 $11054.02 BRADCO SUPPLY CORPORATION, 5420 NORTH 59TH STREET, TAMPA, FL 33610

Documents

Name Date
Voluntary Dissolution 2024-01-30
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-09-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-09-12
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State