Search icon

CONSOLIDATED APPLIANCES, INC - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED APPLIANCES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED APPLIANCES, 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: 26 May 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Mar 2018 (7 years ago)
Document Number: P11000050060
FEI/EIN Number 452418118

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

Address: 4740 SW 13TH PLACE, DEERFIELDA BEACH, FL, 33442, US
Mail Address: 4740 SW 13TH PLACE, DEERFIELDA BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALES RANIERI T President 4740 SW 13TH PLACE, DEERFIELD BEACH, FL, 33442
SALES RANIERI T Agent 4740 SW 13TH PLACE, DEERFIELDA BEACH, FL, 33442

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-03-15 CONSOLIDATED APPLIANCES, INC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 4740 SW 13TH PLACE, DEERFIELDA BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-29 4740 SW 13TH PLACE, DEERFIELDA BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2015-03-29 4740 SW 13TH PLACE, DEERFIELDA BEACH, FL 33442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000432915 TERMINATED 1000000471917 BROWARD 2013-02-11 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-16
Name Change 2018-03-15
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State