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 |
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 |
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 | - |
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 |
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