Entity Name: | TASK CONSOLIDATED INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 11 Jan 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Apr 2017 (8 years ago) |
Document Number: | P08000003866 |
FEI/EIN Number | 26-1725351 |
Mail Address: | 10178 NW 47 Street, Sunrise, FL 33351 |
Address: | 10178 NW 47th Street, Sunrise, FL 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON, SEAN ESQ. | Agent | 1880 N. Congress Ave, 227, Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
NASSETTA, Keith | President | 17639 FOXBOROUGH LAN, Boca Raton, FL 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-23 | 1880 N. Congress Ave, 227, Boynton Beach, FL 33426 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-20 | 10178 NW 47th Street, Sunrise, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-20 | 10178 NW 47th Street, Sunrise, FL 33351 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-25 | 1880 N. Congress Ave, 205, Boynton Beach, FL 33426 | No data |
AMENDMENT | 2017-04-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-25 |
Off/Dir Resignation | 2019-01-10 |
ANNUAL REPORT | 2018-03-14 |
Amendment | 2017-04-17 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State