Entity Name: | CONSUMER ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSUMER ENTERPRISES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Dec 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 1995 (30 years ago) |
Document Number: | K54816 |
FEI/EIN Number |
592928314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111CHESTNUT LANE, LAKE HELEN, FL, 32744, US |
Mail Address: | P.O. BOX 4142, ENTERPRISE, FL, 32725, US |
ZIP code: | 32744 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANDACE COLLINS | President | P.O. BOX 4142, ENTERPRISE, FL, 32725 |
COLLINS CANDACE | Authorized Person | P.O. BOX 4142, ENTERPRISE, FL, 32725 |
COLLINS CANDACE | Agent | 111 CHESTNUT LANE, LAKE HELEN, FL, 32744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-16 | 111CHESTNUT LANE, LAKE HELEN, FL 32744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-16 | 111 CHESTNUT LANE, LAKE HELEN, FL 32744 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-25 | COLLINS, CANDACE | - |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 111CHESTNUT LANE, LAKE HELEN, FL 32744 | - |
REINSTATEMENT | 1995-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State