Search icon

CONSILIUM SOLUTIONS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONSILIUM SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000085214
FEI/EIN Number 208720225
Address: 2803 Victoria Way, Coconut Creek, FL, 33066, US
Mail Address: 518 Caswell Rd., Chapel Hill, FL, 27514, US
ZIP code: 33066
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
FIORETTI CHRISTOPHER P President 518 Caswell Rd., Chapel Hill, FL, 27514
FIORETTI CYNTHIA K Vice President 518 Caswell Rd., Chapel Hill, FL, 27514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000097278 CKFIO INC. EXPIRED 2016-09-06 2021-12-31 - 518 CASWELL RD., CHAPEL HILL, NC, 27514
G11000093243 JENGO DIGITAL EXPIRED 2011-09-21 2016-12-31 - 9000 SHERIDAN STREET SUITE 138, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 2803 Victoria Way, H-1, Coconut Creek, FL 33066 -
CHANGE OF MAILING ADDRESS 2016-04-19 2803 Victoria Way, H-1, Coconut Creek, FL 33066 -
REGISTERED AGENT NAME CHANGED 2016-04-19 Faith Financial Services -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 3600 Florida 7, 211, Miramar, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-02-05
ANNUAL REPORT 2011-03-07
Domestic Profit 2010-10-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State