Search icon

CONSOLIDATED GROUP INC. - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED GROUP 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: 08 Dec 2003 (21 years ago)
Date of dissolution: 03 May 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 03 May 2020 (5 years ago)
Document Number: P03000147561
FEI/EIN Number 010932319

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

Address: 398 E DANIA BEACH BLVD 113, DANIA, FL, 33004, US
Mail Address: 398 E DANIA BEACH BLVD 113, DANIA, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTEJO MAURICIO Director 398 E DANIA BEACH BLVD 113, DANIA BEACH, FL, 33004
MONTEJO MAURICIO M Vice President 398 E DANIA BEACH BLVD 113, DANIA BEACH, FL, 33004
MONTEJO MAURICIO President 398 E DANIA BEACH BLVD 113, DANIA BEACH, FL, 33004
Montejo Mauricio Treasurer 398 E DANIA BEACH BLVD 113, DANIA, FL, 33004
MONTEJO MAURICIO Agent 398 E DANIA BEACH BLVD 113, DANIA, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000053808 IGEN EXPIRED 2010-06-14 2015-12-31 - 398 E DANIA BEACH BLVD, # 113, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-02-12 MONTEJO, MAURICIO -
REINSTATEMENT 2016-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-06-14 398 E DANIA BEACH BLVD 113, DANIA, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-14 398 E DANIA BEACH BLVD 113, DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 2010-06-14 398 E DANIA BEACH BLVD 113, DANIA, FL 33004 -
CANCEL ADM DISS/REV 2009-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000701175 ACTIVE 1000000845410 BROWARD 2019-10-21 2039-10-23 $ 2,673.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000239246 ACTIVE 1000000741183 BROWARD 2017-04-19 2037-04-26 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-01-18
REINSTATEMENT 2016-02-12
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-07-02
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-06-14
REINSTATEMENT 2009-11-24
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State