Search icon

CORPORATE CONSULTING & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CORPORATE CONSULTING & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORATE CONSULTING & SERVICES, 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: 01 Nov 2010 (14 years ago)
Date of dissolution: 02 Feb 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: P10000089434
FEI/EIN Number 273851842

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

Address: 2400 SO OCEAN DRIVE HUTCHINSON ISL., FORT PIERCE, FL, 34949, US
Mail Address: 82 Ohio Ave, Congers, NY, 10920, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBAGIOVANNI CARMELA President 82 OHIO AVE, CONGERS, NY, 10920
BARBAGIOVANNI CARMELA Secretary 82 OHIO AVE, CONGERS, NY, 10920
BARBAGIOVANNI CARMELA Treasurer 82 OHIO AVE, CONGERS, NY, 10920
BARBAGIOVANNI CARMELA Director 82 OHIO AVE, CONGERS, NY, 10920
BARBAGIOVANNI CARMELA Agent 264 NORTHWEST 86 TERRACE, COLD SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000102474 NATIONAL COLLECTIONS ENTERPRISE EXPIRED 2010-11-08 2015-12-31 - 82 OHIO AVE, CONGERS, NY, 10920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 2400 SO OCEAN DRIVE HUTCHINSON ISL., CONDO 3125, FORT PIERCE, FL 34949 -
CHANGE OF MAILING ADDRESS 2013-02-19 2400 SO OCEAN DRIVE HUTCHINSON ISL., CONDO 3125, FORT PIERCE, FL 34949 -
REGISTERED AGENT NAME CHANGED 2013-02-19 BARBAGIOVANNI, CARMELA -

Documents

Name Date
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-03
Domestic Profit 2010-11-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State