Search icon

FLORIDA ONE CONSULTANTS, CORP.

Company Details

Entity Name: FLORIDA ONE CONSULTANTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P01000019267
FEI/EIN Number 522378032
Address: 136 Clearlake drive, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 136 Clearlake drive, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
SARDINAS JORGE Agent 136 Clearlake drive, PONTE VEDRA BEACH, FL, 32082

President

Name Role Address
SARDINAS JORGE President 136 Clearlake drive, PONTE VEDRA BEACH, FL, 32082

Chairman

Name Role Address
SARDINAS JORGE Chairman 136 Clearlake drive, PONTE VEDRA BEACH, FL, 32082

Secretary

Name Role Address
SARDINAS JORGE Secretary 136 Clearlake drive, PONTE VEDRA BEACH, FL, 32082

Treasurer

Name Role Address
SARDINAS JORGE Treasurer 136 Clearlake drive, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2014-03-31 136 Clearlake drive, PONTE VEDRA BEACH, FL 32082 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 136 Clearlake drive, PONTE VEDRA BEACH, FL 32082 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 136 Clearlake drive, PONTE VEDRA BEACH, FL 32082 No data
NAME CHANGE AMENDMENT 2010-09-13 FLORIDA ONE CONSULTANTS, CORP. No data
CANCEL ADM DISS/REV 2003-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-06-18
ANNUAL REPORT 2012-06-13
ANNUAL REPORT 2011-04-29
Name Change 2010-09-13
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State