Search icon

CONSOLIDATED HOMES, INC. - Florida Company Profile

Company Details

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

CONSOLIDATED HOMES, 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: 10 Sep 1990 (35 years ago)
Date of dissolution: 09 Jan 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2007 (18 years ago)
Document Number: L98520
FEI/EIN Number 650250162

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

Address: 1322 MADISON STREET, HOLLYWOOD, FL, 33019, US
Mail Address: 1322 MADISON STREET, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EARL LAWRENCE President 1322 MADISON STREET, HOLLYWOOD, FL
EARL LAWRENCE Secretary 1322 MADISON STREET, HOLLYWOOD, FL
EARL LAWRENCE Agent 1322 MADISON ST., HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-21 1322 MADISON STREET, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 1997-02-21 1322 MADISON STREET, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 1993-03-19 EARL LAWRENCE -
REGISTERED AGENT ADDRESS CHANGED 1993-03-19 1322 MADISON ST., HOLLYWOOD, FL 33019 -

Documents

Name Date
Voluntary Dissolution 2007-01-09
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State