Search icon

CONSUMER PRODUCTS, CORPORATION - Florida Company Profile

Company Details

Entity Name: CONSUMER PRODUCTS, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSUMER PRODUCTS, 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: 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: 31 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000033316
FEI/EIN Number 651019616

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

Address: 13605 SW 149 AVE, STE 8, MIAMI, FL, 33196
Mail Address: 13605 SW 149 AVE, STE 8, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTANEDA MEYLIN P President 14137 SW 164 TERR, MIAMI, FL, 33177
CASTANEDA MEYLIN P Director 14137 SW 164 TERR, MIAMI, FL, 33177
SCHURR RICHARD AESQ Agent 717 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-07-08 - -
PENDING REINSTATEMENT 2013-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-27 13605 SW 149 AVE, STE 8, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2009-02-27 13605 SW 149 AVE, STE 8, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-24 717 PONCE DE LEON BLVD, STE 230, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2008-03-24 SCHURR, RICHARD A, ESQ -
AMENDMENT 2007-09-24 - -
AMENDMENT 2004-11-16 - -
AMENDMENT 2001-07-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000162466 ACTIVE 1000000207107 DADE 2011-03-08 2031-03-16 $ 1,441.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000162474 LAPSED 1000000207108 DADE 2011-03-08 2021-03-16 $ 404.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000988870 LAPSED 10-44384 CA 01 (04) 11TH JUD CIRC MIAMI-DADE 2010-10-14 2015-10-19 $105,580.03 BRIGHTSTAR CORP., 9725 NW 117 AVENUE, 300, MIAMI, FL 33178

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-02-27
Reg. Agent Change 2008-03-24
ANNUAL REPORT 2008-01-23
Amendment 2007-09-24
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-04
Amendment 2004-11-16
ANNUAL REPORT 2004-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State