Search icon

FLEMING CONSULTING INC. - Florida Company Profile

Company Details

Entity Name: FLEMING CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEMING CONSULTING 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: 16 Jan 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000005547
FEI/EIN Number 46-1795631

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

Address: 11 Island Avenue, MIAMI BEACH, FL, 33139, US
Mail Address: 10 Rutgers Steet, New York, NY, 10002, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING KATHERINE President 11 Island Avenue, MIAMI BEACH, FL, 33139
FLEMING KATHERINE Agent 11 Island Avenue, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000024045 BRIDGE EXPIRED 2018-02-15 2023-12-31 - 10 RUTGERS STREET, SUITE 8H, NEW YORK, NY, 10002

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-09-02 FLEMING, KATHERINE -
REINSTATEMENT 2020-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-03 11 Island Avenue, 2111, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-03 11 Island Avenue, 2111, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2014-02-03 11 Island Avenue, 2111, MIAMI BEACH, FL 33139 -

Documents

Name Date
REINSTATEMENT 2020-09-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-26
AMENDED ANNUAL REPORT 2014-11-03
ANNUAL REPORT 2014-02-03
Domestic Profit 2013-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State