Search icon

CONSOLIDATED STRUCTURES OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED STRUCTURES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED STRUCTURES OF SOUTH FLORIDA, 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: 29 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000173107
FEI/EIN Number 202082520

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

Address: 2016 TRADE CENTER WAY, UNIT B, NAPLES, FL, 34109
Mail Address: 2016 TRADE CENTER WAY, UNIT B, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSON DANIELLE Director 2016 TRADE CENTER WAY, UNIT B, NAPLES, FL, 34109
LARSON GREGORY Director 2016 TRADE CENTER WAY, UNIT B, NAPLES, FL, 34109
AARON A. FARMER, P.L. Agent 999 VANDERBILT BEACH ROAD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 999 VANDERBILT BEACH ROAD, SUITE 606, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2008-11-03 AARON A. FARMER, P.L. -
CHANGE OF PRINCIPAL ADDRESS 2006-04-11 2016 TRADE CENTER WAY, UNIT B, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2006-04-11 2016 TRADE CENTER WAY, UNIT B, NAPLES, FL 34109 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000304841 LAPSED 1000000412502 COLLIER 2013-01-31 2023-02-06 $ 5,357.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000304890 LAPSED 1000000412548 COLLIER 2013-01-31 2023-02-06 $ 5,716.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000871092 LAPSED 1000000184124 COLLIER 2010-08-19 2020-08-25 $ 12,216.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000871084 LAPSED 1000000184114 COLLIER 2010-08-16 2020-08-25 $ 55,535.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-08-30
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-30
Domestic Profit 2004-12-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State