Search icon

CONSULTANT SPECIALISTS OF AMERICA INC. - Florida Company Profile

Company Details

Entity Name: CONSULTANT SPECIALISTS OF AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 24 Jul 2009 (16 years ago)
Date of dissolution: 30 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2022 (3 years ago)
Document Number: N09000007281
FEI/EIN Number 270722969

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

Address: 1825 NW CORPORATE BLVD, BOCA RATON, FL, 33431, US
Mail Address: 8983 OKEEBHOBEE BLVD, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUITT ANGELA KDr. Executive 125 SOUTH STATE ROAD 7, WELLINGTON, FL, 33414
TERRY PRUITT Secretary 8983 OKECHOBEE BLVD, ROYAL PALM BEACH, FL, 33411
GLOBAL INVESTMENT CORP. Secretary -
GLOBAL INVESTMENT CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000055500 MY GENETIC TEST CONSULTANT, PHARMA-GENETIC SOLUTIONS, PHARMA-GENETIC CONSELING, GENETIC RX SOLUTIONS, WELLINGTON RX SOLUTIONS, GENETIC RX COUNSELING, GENETIC RX WELLNESS, EUGENIC RX SOLUTIONS EXPIRED 2018-05-04 2023-12-31 - 125 SOUTH STATE RD 7, SUITE 104-262, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 1825 NW CORPORATE BLVD, SUITE 110, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-04-25 1825 NW CORPORATE BLVD, SUITE 110, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 8983 OKEECHOBEE BLVD., SUITE 202-142, ROYAL PALM BEACH, FL 33411 -
REINSTATEMENT 2011-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-09-27 GLOBAL INVESTMENT CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-30
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State