Search icon

CONSOLIDATED MINERALS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONSOLIDATED MINERALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 2000 (25 years ago)
Document Number: P00000061666
FEI/EIN Number 593657892
Mail Address: P.O. BOX 490180, LEESBURG, FL, 34749-0180
Address: 8500 U.S. HWY 441, LEESBURG, FL, 34788, US
ZIP code: 34788
City: Leesburg
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON RANDY Director 8500 U.S. HWY 441, Leesburg, FL, 34788
WILLIAMS SHANE Chief Financial Officer 8500 U.S. HWY 441, LEESBURG, FL, 34788
Raymond Joe Director 8500 U.S. HWY 441, LEESBURG, FL, 34788
Barton Bernard Director 8500 U.S. HWY 441, LEESBURG, FL, 34788
JOHNSON BLAINE Chief Executive Officer 8500 U.S. HWY 441, LEESBURG, FL, 34788
LUNDERSTADT CARL Director 8500 U.S. HWY 441, LEESBURG, FL, 34788
WILLIAMS SHANE Agent 8500 U.S. HWY 441, LEESBURG, FL, 34788

Legal Entity Identifier

LEI Number:
254900I34T3T37AY8679

Registration Details:

Initial Registration Date:
2021-03-26
Next Renewal Date:
2022-03-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
593657892
Plan Year:
2023
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
61
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08169900163 ASM INC ACTIVE 2008-06-17 2028-12-31 - 8500 US HWY 441, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-09 WILLIAMS, SHANE -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 8500 U.S. HWY 441, LEESBURG, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 8500 U.S. HWY 441, LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 2009-03-19 8500 U.S. HWY 441, LEESBURG, FL 34788 -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-19

Mines

Mine Information

Mine Name:
High Calcium Carbonate Plant
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Lime

Parties

Party Name:
Florida Crushed Stone
Party Role:
Operator
Start Date:
2000-07-22
End Date:
2001-02-06
Party Name:
Florida Crushed Stone Company
Party Role:
Operator
Start Date:
1999-10-01
End Date:
2000-07-21
Party Name:
Consolidated Minerals Inc
Party Role:
Operator
Start Date:
2001-02-07
Party Name:
F Browne Gregg Trust
Party Role:
Current Controller
Start Date:
2001-02-07
Party Name:
Consolidated Minerals Inc
Party Role:
Current Operator

Trademarks

Serial Number:
75918735
Mark:
AQUAVATIONS
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
2000-02-14
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
AQUAVATIONS

Goods And Services

For:
Manufacture of general product lines to the order of others in the field of swimming pool surfaces utilizing a pre-blended exposed aggregate coating system
First Use:
1995-06-12
International Classes:
040 - Primary Class
Class Status:
ACTIVE
Serial Number:
75891375
Mark:
HYDRAZZO
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
2000-01-07
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
HYDRAZZO

Goods And Services

For:
POLISHED AGGREGATE POOL PLASTERS COMPOSED PRIMARILY OF A MIXTURE OF CRYSTALLINE, COLORED MARBLE, AND MODIFIED CEMENT
First Use:
1996-07-01
International Classes:
019 - Primary Class
Class Status:
ACTIVE
Serial Number:
73632139
Mark:
DAP
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1986-11-24
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
DAP

Goods And Services

For:
DIAMMONIUM PHOSPHATE FOR USE AS AN AGRICULTURAL FERTILIZER
First Use:
1976-08-02
International Classes:
001 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-01-10
Type:
Complaint
Address:
SR 574A, PLANT CITY, FL, 33566
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
64
Initial Approval Amount:
$898,597.5
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$898,597.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$908,740.57
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $898,597.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State