Entity Name: | CONSULTING AND TRADING SOLUTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSULTING AND TRADING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jan 2008 (17 years ago) |
Document Number: | P08000004339 |
FEI/EIN Number |
261821221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 S Federal Hwy apt 819, Hollywood, FL, 33020, US |
Mail Address: | 901 S Federal Hwy apt 819, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZALEGUI CESAR R | President | 901 S Federal Hwy apt 819, Hollywood, FL, 33020 |
Cruzalegui Cesar RSr. | Vice President | 5400 Arthur St, Hollywood, FL, 33021 |
CRUZALEGUI CESAR R | Agent | 901 S Federal Hwy apt 819, Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 901 S Federal Hwy apt 819, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 901 S Federal Hwy apt 819, Hollywood, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 901 S Federal Hwy apt 819, Hollywood, FL 33020 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000507017 | TERMINATED | 1000000223193 | DADE | 2011-07-12 | 2031-08-10 | $ 810.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State