Search icon

CONSOLATO, INC.

Company Details

Entity Name: CONSOLATO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000011505
FEI/EIN Number 202211706
Address: 3080 SW 19 STREET, OCALA, FL, 34474, US
Mail Address: 3080 SW 19 STREET, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
CONSOLATO THOMAS J Agent 3080 SW 19 STREET, OCALA, FL, 34474

President

Name Role Address
CONSOLATO THOMAS J President 3080 SW 19TH STREET, OCALA, FL, 34474

Vice President

Name Role Address
CONSOLATO CAROLYN L Vice President 3080 SW 19TH STREET, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-12 3080 SW 19 STREET, OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2010-03-12 3080 SW 19 STREET, OCALA, FL 34474 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000102904 TERMINATED 1000000077795 018583 001905 2008-04-21 2029-01-22 $ 7,193.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000341304 ACTIVE 1000000077795 018583 001905 2008-04-21 2029-01-28 $ 7,193.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-05-25
Domestic Profit 2005-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State