Search icon

CONTINENTAL CONSULTANTS, INC. - Florida Company Profile

Company Details

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

CONTINENTAL CONSULTANTS, 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: 23 May 1983 (42 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: G40520
FEI/EIN Number 592292581

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

Address: % MICHAEL S. GROSSMAN, 1646 SO. BAYSHORE DR., COCONUT GROVE, FL, 33133
Mail Address: % MICHAEL S. GROSSMAN, 1646 SO. BAYSHORE DR., COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLINGSON, SUSAN Director 1646 SO BAYSHORE DR, COCONUT GROVE, FL 00000
ELLINGSON, SUSAN President 1646 SO BAYSHORE DR, COCONUT GROVE, FL 00000
LEBOW, ANNE Director 2121 BATHURST ST., #611, TORONTO, CA
LEBOW, ANNE Vice President 2121 BATHURST ST., #611, TORONTO, CA
LEBOW, ANNE Secretary 2121 BATHURST ST., #611, TORONTO, CA
LEBOW, ANNE Treasurer 2121 BATHURST ST., #611, TORONTO, CA
GROSSMAN, MICHAEL S. Agent 1646 SO. BAYSHORE DR., COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State