Search icon

CONSUMER ELECTRONIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CONSUMER ELECTRONIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSUMER ELECTRONIC SERVICES, 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: 15 Feb 1988 (37 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: M68264
FEI/EIN Number 592873411

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

Address: 1501 RIDGEWOOD AVE, Suite 103, HOLLY HILL, FL, 32117, US
Mail Address: 1501 RIDGEWOOD AVE, Suite 103, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAN, RONALD D. Agent 1145 BRYN MAWR DR, DAYTONA BEACH, FL, 32114
BEAN, RONALD D. President 1145 BRYN MAWR DR, DAYTONA BEACH, FL, 32114
WHITE PATRICIA L Vice President 425 DIVISION AVE, ORMOND BEACH, FL, 32174
BEAN AUDREY K Secretary 1145 BRYN MAWR DR, DAYTONA BEACH, FL, 32114
BEAN AUDREY K Treasurer 1145 BRYN MAWR DR, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 1501 RIDGEWOOD AVE, Suite 103, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2013-03-27 1501 RIDGEWOOD AVE, Suite 103, HOLLY HILL, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-13 1145 BRYN MAWR DR, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 1989-03-31 BEAN, RONALD D. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001030585 TERMINATED 1000000511783 VOLUSIA 2013-05-17 2033-05-29 $ 330.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12001093007 TERMINATED 1000000381060 VOLUSIA 2012-11-29 2022-12-28 $ 345.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000602206 TERMINATED 1000000230725 VOLUSIA 2011-08-26 2031-09-21 $ 8,373.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State