Search icon

1 CONSORTIUM, INC.

Company Details

Entity Name: 1 CONSORTIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000068562
FEI/EIN Number 593739022
Address: 1248 POTOMAC DR, MERRITT ISLAND, FL, 32952
Mail Address: 1248 POTOMAC DR, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
UBL THOMAS M Agent 1248 POTOMAC DR, MERRITT ISLAND, FL, 32952

President

Name Role Address
UBL THOMAS M President 1248 POTOMAC DR, MERRITT ISLAND, FL, 32952

Treasurer

Name Role Address
UBL THOMAS M Treasurer 1248 POTOMAC DRIVE, MERRITT ISLAND, FL, 32952

Secretary

Name Role Address
UBL THOMAS M Secretary 1248 POTOMAC DRIVE, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
UBL THOMAS M Vice President 1248 POTOMAC DRIVE, MERRITT ISLAND, FL, 32952

Director

Name Role Address
UBL THOMAS M Director 1248 POTOMAC DR, MERRITT ISLAND, FL, 22314

Manager

Name Role Address
UBL THOMAS M Manager 1248 POTOMAC DRIVE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2011-04-30 1248 POTOMAC DR, MERRITT ISLAND, FL 32952 No data
CANCEL ADM DISS/REV 2005-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2002-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-06-02 1248 POTOMAC DR, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2001-06-02 1248 POTOMAC DR, MERRITT ISLAND, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-05-15
REINSTATEMENT 2005-11-07
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-01-14
REINSTATEMENT 2002-11-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State