Search icon

CONSAC, INC. - Florida Company Profile

Company Details

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

CONSAC, 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: 11 Oct 1989 (36 years ago)
Date of dissolution: 15 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: L22423
FEI/EIN Number 592967145

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

Address: 2082 RIDGE SPRING DRIVE, THE VILLAGES, FL, 32162, US
Mail Address: 2082 RIDGE SPRING DRIVE, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHLEY Ronald K President 2082 RIDGE SPRING DRIVE, THE VILLAGES, FL, 32162
FAIELLA ELIZABETH H Agent 343 WEST PARK AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-15 - -
REINSTATEMENT 2012-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-30 2082 RIDGE SPRING DRIVE, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2007-01-30 2082 RIDGE SPRING DRIVE, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2003-04-21 FAIELLA, ELIZABETH H -
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 343 WEST PARK AVE, STE 101, WINTER PARK, FL 32789 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-15
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-25
REINSTATEMENT 2012-10-19
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State