Entity Name: | CONSOLIDATED BUSINESS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSOLIDATED BUSINESS SERVICES, 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: |
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: | 18 Jul 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P01000071293 |
FEI/EIN Number |
593745176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4314 GAINSBOROUGH CT, TAMPA, FL, 33624 |
Mail Address: | 4314 GAINSBOROUGH CT, TAMPA, FL, 33624 |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORCES CHARLES | Director | 4314 GAINSBOROUGH CT, TAMPA, FL, 33624 |
CORCES CHARLES | Agent | 4314 GAINSBOROUGH CT, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
PENDING REINSTATEMENT | 2012-09-12 | - | - |
REINSTATEMENT | 2012-09-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2002-12-06 | CONSOLIDATED BUSINESS SERVICES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000274263 | TERMINATED | 1000000147925 | HILLSBOROU | 2009-11-06 | 2030-02-16 | $ 2,324.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-06-11 |
REINSTATEMENT | 2012-09-12 |
ANNUAL REPORT | 2009-06-30 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-01-12 |
ANNUAL REPORT | 2006-08-02 |
ANNUAL REPORT | 2005-02-08 |
ANNUAL REPORT | 2004-02-19 |
ANNUAL REPORT | 2003-01-07 |
Name Change | 2002-12-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State