Search icon

CONSILIUM SOLUTIONS INC. - Florida Company Profile

Company Details

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

CONSILIUM 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: 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

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

Address: 2803 Victoria Way, Coconut Creek, FL, 33066, US
Mail Address: 518 Caswell Rd., Chapel Hill, FL, 27514, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAITH FINANCIAL SERVICES LLC 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

Date of last update: 02 Apr 2025

Sources: Florida Department of State