Entity Name: | CONSELECA USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Dec 2012 (12 years ago) |
Date of dissolution: | 06 Jul 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jul 2018 (7 years ago) |
Document Number: | P12000100758 |
FEI/EIN Number | 46-4186364 |
Address: | 20911 Johnson Street, Pembroke Pines, FL, 33029, US |
Mail Address: | 20911 Johnson Street, Pembroke Pines, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
A-AMERICAN FINANCIAL & TAX SERVICES CORPOR | Agent | 300 Sevilla Avenue, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
CARRERO LEVY A | President | 20911 Johnson Street, Pembroke Pines, FL, 33029 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000140037 | FLORIDA SCOREBOARD SERVICES | EXPIRED | 2017-12-21 | 2022-12-31 | No data | 5001 S UNIVERSITY DRIVE, SUITE D, DAVIE, FL, 33328 |
G15000041047 | ACTION DIRECTIONAL BORING | EXPIRED | 2015-04-24 | 2020-12-31 | No data | 20851 JOHNSON STREET, #106, PEMBROKE PINES, FL, 33029 |
G15000004113 | ACTION | EXPIRED | 2015-01-12 | 2020-12-31 | No data | 20851 JOHNSON STREET, #106, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-07-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 20911 Johnson Street, Units 106 and 127, Pembroke Pines, FL 33029 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 20911 Johnson Street, Units 106 and 127, Pembroke Pines, FL 33029 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | A-AMERICAN FINANCIAL & TAX SERVICES CORPORATION | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 300 Sevilla Avenue, Suite 304, Coral Gables, FL 33134 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2018-07-06 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-11 |
AMENDED ANNUAL REPORT | 2015-07-16 |
ANNUAL REPORT | 2015-02-22 |
AMENDED ANNUAL REPORT | 2014-12-16 |
ANNUAL REPORT | 2014-04-07 |
AMENDED ANNUAL REPORT | 2013-11-27 |
ANNUAL REPORT | 2013-07-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State