Search icon

COMMODITY SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: COMMODITY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMODITY SOLUTIONS, 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: 20 Jul 2005 (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: P05000101508
FEI/EIN Number 203171247

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

Address: 106 E 1 ST STE 260, SANFORD, FL, 32771
Mail Address: 106 E 1 ST STE 260, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRACEY DRISCOLL Agent 106 E. FIRST STREET, SANFORD, FL, 32771
DRISCOLL TRACEY L President 106 E 1 ST STE 260, SANFORD, FL, 32771
DRISCOLL TRACEY L Vice President 106 E 1 ST STE 260, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-07-30 TRACEY DRISCOLL -
REGISTERED AGENT ADDRESS CHANGED 2007-07-30 106 E. FIRST STREET, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-06 106 E 1 ST STE 260, SANFORD, FL 32771 -
AMENDMENT 2006-04-06 - -
CHANGE OF MAILING ADDRESS 2006-04-06 106 E 1 ST STE 260, SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000343054 LAPSED 07-CC-3176-20-5 SEMINOLE COUNTY COURT 2008-10-01 2013-10-16 $13602.47 PACIFIC AIRFRAME AND ENGINEERING, 610 CALLE PIANO, CAMARILLO, CA 93012
J08000225822 LAPSED 2007 SC 004375 SEMINOLE COUNTY 2008-06-30 2013-07-10 $5202.54 ALLIED ELECTRONICS, INC, P.O. BOX 3108, ORLANDO, FL 32802
J08900011348 LAPSED 07-SC-5167 CTY CRT 18 JUD CIR, SEMINOLE 2008-03-31 2013-06-27 $12192.18 AVNET ELECTRONICS MARKETING, 2211 SOUTH 47TH STREET, PHOENIX, AZ 85034

Documents

Name Date
REINSTATEMENT 2009-03-25
ANNUAL REPORT 2007-07-30
ANNUAL REPORT 2006-07-07
Amendment 2006-04-06
Domestic Profit 2005-07-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State