Search icon

CONSEL, INC. OF FLORIDA

Company Details

Entity Name: CONSEL, INC. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Mar 1983 (42 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: G25929
FEI/EIN Number 59-2262444
Address: 325 LOGAN BLVD SW, NAPLES, FL 34119
Mail Address: 7935 Drew Circle, Fort Myers, FL 33967
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SELVIA, RONALD R Agent 325 LOGAN BLVD SW, NAPLES, FL 34119

President

Name Role Address
SELVIA, RONALD R. President 325 LOGAN BLVD, SW NAPLES, FL 34119

Vice President

Name Role Address
SELVIA, RONALD R. Vice President 325 LOGAN BLVD, SW NAPLES, FL 34119

Secretary

Name Role Address
SELVIA, RONALD R. Secretary 325 LOGAN BLVD, SW NAPLES, FL 34119

Treasurer

Name Role Address
SELVIA, RONALD R. Treasurer 325 LOGAN BLVD, SW NAPLES, FL 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2014-01-10 325 LOGAN BLVD SW, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-27 325 LOGAN BLVD SW, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2003-04-02 SELVIA, RONALD R No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-16 325 LOGAN BLVD SW, NAPLES, FL 34119 No data
NAME CHANGE AMENDMENT 1989-08-30 CONSEL, INC. OF FLORIDA No data

Documents

Name Date
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-01-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State