Search icon

CONSOLIDATED REPAIR SERVICES INC.

Company Details

Entity Name: CONSOLIDATED REPAIR SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Mar 1990 (35 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: L55775
FEI/EIN Number 59-2996193
Address: 6301 BENJAMIN RD, 101, TAMPA, FL 33634
Mail Address: 6301 BENJAMIN RD, 101, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WILHITE, RONALD T. Agent 6301 BENJAMIN RD, 101, TAMPA, FL 33634

President

Name Role Address
WILHITE, RONALD T. President 6301 BENJAMIN RD STE 101, TAMPA, FL 33634

Secretary

Name Role Address
WILHITE, RONALD T. Secretary 6301 BENJAMIN RD STE 101, TAMPA, FL 33634

Treasurer

Name Role Address
WILHITE, RONALD T. Treasurer 6301 BENJAMIN RD STE 101, TAMPA, FL 33634

Director

Name Role Address
WILHITE, RONALD T. Director 6301 BENJAMIN RD STE 101, TAMPA, FL 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 2002-10-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-29 6301 BENJAMIN RD, 101, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2002-05-29 6301 BENJAMIN RD, 101, TAMPA, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-29 6301 BENJAMIN RD, 101, TAMPA, FL 33634 No data
AMENDMENT AND NAME CHANGE 2002-05-21 CONSOLIDATED REPAIR SERVICES INC. No data

Documents

Name Date
Amendment 2002-10-07
ANNUAL REPORT 2002-05-29
Amendment and Name Change 2002-05-21
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State