Search icon

FERNANDEZ CONSULTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FERNANDEZ CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FERNANDEZ CONSULTING SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 14 Dec 2007 (17 years ago)
Date of dissolution: 23 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2023 (2 years ago)
Document Number: P07000132048
FEI/EIN Number 26-1570362

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

Address: 2906 N. ELMORE AVE., TAMPA, FL 33602
Mail Address: 2906 N. ELMORE AVE., TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ, RICARDO A Agent 2906 N ELMORE AVE, TAMPA, FL 33602
FERNANDEZ, RICARDO A President 2906 N. ELMORE AVE., TAMPA, FL 33602
FERNANDEZ, RICARDO A Treasurer 2906 N. ELMORE AVE., TAMPA, FL 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-05 2906 N. ELMORE AVE., TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2019-10-05 2906 N. ELMORE AVE., TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2019-09-09 FERNANDEZ, RICARDO A -
REGISTERED AGENT ADDRESS CHANGED 2019-09-09 2906 N ELMORE AVE, TAMPA, FL 33602 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
Reg. Agent Change 2019-09-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23

Date of last update: 25 Feb 2025

Sources: Florida Department of State