Search icon

CONSUMER ASSISTANCE PROJECT, CORP - Florida Company Profile

Company Details

Entity Name: CONSUMER ASSISTANCE PROJECT, CORP
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: 17 Feb 2011 (14 years ago)
Date of dissolution: 10 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2015 (10 years ago)
Document Number: N11000001809
FEI/EIN Number 27-5554614

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

Address: 3111 North University Dr, Coral Springs, FL, 33065, US
Mail Address: 2332 Galiano Street FL2, Coral Gables, FL, 33134, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Palermo Gobal LLC Agent 2332 GALIANO ST - 2ND FLOOR, CORAL GABLES, FL, 33134
Palermo Gobal LLC Officer 2332 Galiano Street FL2, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000080114 CONSUMER ASSISTANCE PROJECT EXPIRED 2013-08-12 2018-12-31 - 2332 GALIANO ST FL2, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-23 3111 North University Dr, 406, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2014-02-19 Palermo Gobal LLC -
CHANGE OF MAILING ADDRESS 2014-02-19 3111 North University Dr, 406, Coral Springs, FL 33065 -
AMENDMENT 2013-11-22 - -
AMENDMENT AND NAME CHANGE 2013-08-13 CONSUMER ASSISTANCE PROJECT, CORP -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 2332 GALIANO ST - 2ND FLOOR, CORAL GABLES, FL 33134 -
AMENDMENT AND NAME CHANGE 2013-03-18 BACK OFFICE LAW PROJECT, CORP -
REVOCATION OF VOLUNTARY DISSOLUT 2013-02-15 - -
VOLUNTARY DISSOLUTION 2012-12-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-10
AMENDED ANNUAL REPORT 2014-05-23
ANNUAL REPORT 2014-02-19
Amendment 2013-11-22
Amendment and Name Change 2013-08-13
AMENDED ANNUAL REPORT 2013-08-12
AMENDED ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2013-03-22
Amendment and Name Change 2013-03-18
Revocation of Dissolution 2013-02-15

Date of last update: 03 May 2025

Sources: Florida Department of State