Search icon

CONSOLIDATED INTERNATIONAL AGENCIES CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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