Search icon

CONSUMMATE DEVELOPMENTS INC. - Florida Company Profile

Company Details

Entity Name: CONSUMMATE DEVELOPMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSUMMATE DEVELOPMENTS 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: 31 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000064118
FEI/EIN Number 47-1496793

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

Address: 750 ISLETON DRIVE, BRANDON, FL, 33511, US
Mail Address: 750 ISLETON DRIVE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROUSSARD JAMES President 750 ISLETON DRIVE, BRANDON, FL, 33511
MEERE KEVIN P Vice President 121 JULIE LN, BRANDON, FL, 33511
Sanders Daniel K Exec 750 ISLETON DRIVE, BRANDON, FL, 33511
Broussard James Agent 750 ISLETON DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-02-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 750 ISLETON DRIVE, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2019-01-10 Broussard, James -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-08-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-12-02
Amendment 2019-02-25
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-06-03
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-09-25
Amendment 2014-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State