Search icon

COMPETITIVE CONSUMER SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: COMPETITIVE CONSUMER SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPETITIVE CONSUMER SOLUTIONS, INC. 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: 06 Apr 2001 (24 years ago)
Document Number: P01000035151
FEI/EIN Number 651094497

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

Mail Address: 1005 W State Rd 84, Fort Lauderdale, FL, 33315, US
Address: 4232 NW 12th St, Lauderhill, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANZ ROBERT FSr. President 4232 NW 12th St, Lauderhill, FL, 33313
ANZ ROBERT FSr. Director 4232 NW 12th St, Lauderhill, FL, 33313
ANZ ROBERT FSr. Agent 4232 NW 12th St, Lauderhill, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-30 4232 NW 12th St, Lauderhill, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 4232 NW 12th St, Lauderhill, FL 33313 -
REGISTERED AGENT NAME CHANGED 2019-04-19 ANZ, ROBERT F, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 4232 NW 12th St, Lauderhill, FL 33313 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-09-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State