Search icon

CONSUMERS ALLIANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: CONSUMERS ALLIANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSUMERS ALLIANCE CORPORATION 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: 25 Jan 2000 (25 years ago)
Document Number: P00000008114
FEI/EIN Number 650977269

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

Address: 3661 N 47TH AVE., HOLLYWOOD, FL, 33021
Mail Address: P.O. BOX 817058, HOLLYWOOD, FL, 33081
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPERLING BENJIE President P.O. BOX 817058, HOLLYWOOD, FL, 33081
sperling stephen m Director 3661 N 47TH AVE., HOLLYWOOD, FL, 33021
Sperling Chase Director 3661 N 47TH AVE., HOLLYWOOD, FL, 33021
SPERLING BENJIE Agent 3661 N. 47TH AVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-02-18 3661 N 47TH AVE., HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-05 3661 N 47TH AVE., HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2007-04-24 SPERLING, BENJIE -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 3661 N. 47TH AVE, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900005515 LAPSED 2008-CC-9 CTY CRT OKEECHOBEE CTY 2008-02-15 2013-04-03 $8437.95 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD, SUITE 201, OVERLAND PARK, KS 66211

Court Cases

Title Case Number Docket Date Status
FELIX GUERRA VS ANGELA GUERRA AND CONSUMERS ALLIANCE CORPORATION 2D2020-1215 2020-04-07 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2011-DR-003312-FM0I-XX

Parties

Name FELIX GUERRA
Role Appellant
Status Active
Representations CLARA MARTINEZ, ESQ.
Name CONSUMERS ALLIANCE CORPORATION
Role Appellee
Status Active
Name ANGELA GUERRA
Role Appellee
Status Active
Representations IVAN J. REICH, ESQ., Ralph Sam Marcadis, Esq., WILLIAM A. TRECO, ESQ., JONATHAN P. HEMPFLING, ESQ.
Name HON. SCOTT H. CUPP
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FELIX GUERRA
Docket Date 2020-11-10
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of ANGELA GUERRA
Docket Date 2020-11-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ANGELA GUERRA
Docket Date 2020-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 11/9/20
On Behalf Of ANGELA GUERRA
Docket Date 2020-09-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FELIX GUERRA
Docket Date 2020-09-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of FELIX GUERRA
Docket Date 2020-08-17
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee Angela Guerra's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
Docket Date 2020-08-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ANGELA GUERRA
Docket Date 2020-07-10
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellee Angel Guerra's motion for clarification is denied.
Docket Date 2020-07-07
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of ANGELA GUERRA
Docket Date 2020-07-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellees’ motion to dismiss the above appeal is denied.
Docket Date 2020-06-22
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OBJECTION TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of FELIX GUERRA
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant's motion for extension of time is granted. The appellant shall file a response to the appellee's motion to dismiss by June 22, 2020. The appellee's objection is noted. Counsel for the appellant shall observe the consultation requirement of Florida Rule 9.300(a) in any future motions for extension of time filed in this case.
Docket Date 2020-06-02
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLEE'S MOTION TO DISMISS DUE TO COVID-19
On Behalf Of ANGELA GUERRA
Docket Date 2020-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL DUE TO COVID-19
On Behalf Of FELIX GUERRA
Docket Date 2020-05-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellant shall respond to the appellee's motion to dismiss within 15 days of the date of this order. The appellant shall identify the legal authority for this court's jurisdiction over the order on appeal.
Docket Date 2020-05-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ANGELA GUERRA
Docket Date 2020-04-27
Type Record
Subtype Record on Appeal
Description Received Records ~ CUPP - 3843 PAGES
Docket Date 2020-04-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FELIX GUERRA
Docket Date 2020-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANGELA GUERRA
Docket Date 2020-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FELIX GUERRA
Docket Date 2020-04-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of FELIX GUERRA

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7409107204 2020-04-28 0455 PPP 3661 N 47th Ave, HOLLYWOOD, FL, 33021
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42312
Loan Approval Amount (current) 42300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Employee Stock Ownership Plan(ESOP)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42654.62
Forgiveness Paid Date 2021-03-11
5478728301 2021-01-25 0455 PPS 3661 N 47th Ave, Hollywood, FL, 33021-2211
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42300
Loan Approval Amount (current) 42300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-2211
Project Congressional District FL-25
Number of Employees 3
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Employee Stock Ownership Plan(ESOP)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42593.2
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State