Entity Name: | CONSOLIDATED INTERNATIONAL AGENCIES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSOLIDATED INTERNATIONAL AGENCIES CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jan 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Apr 2007 (18 years ago) |
Document Number: | P00000005316 |
FEI/EIN Number |
650976164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2022 Dartmouth Drive, Holiday, FL, 34691, US |
Mail Address: | 2022 Dartmouth Drive, Holiday, FL, 34691, US |
ZIP code: | 34691 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROES CARLOS A | President | 2022 Dartmouth Dr, Holiday, FL, 34691 |
CROES CARLOS A | Secretary | 2022 Dartmouth Dr, Holiday, FL, 34691 |
CROES CARLOS A | Director | 2022 Dartmouth Dr, Holiday, FL, 34691 |
CROES CARLOS A | Agent | 2022 Dartmouth Drive, Holiday, FL, 34691 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-24 | 2022 Dartmouth Drive, Holiday, FL 34691 | - |
CHANGE OF MAILING ADDRESS | 2021-03-24 | 2022 Dartmouth Drive, Holiday, FL 34691 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-03 | 2022 Dartmouth Drive, Holiday, FL 34691 | - |
CANCEL ADM DISS/REV | 2007-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-04-30 | CROES, CARLOS A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State