Search icon

CONSOLIDATED GROWTH, INC. - Florida Company Profile

Company Details

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

CONSOLIDATED GROWTH, 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: 14 Aug 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000068195
FEI/EIN Number 47-1591908

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

Address: 253 James Circle, Lake Alfred, FL, 33850, US
Mail Address: 253 James Circle, Lake Alfred, FL, 33850, US
ZIP code: 33850
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD JAMES E President 253 James Circle, Lake Alfred, FL, 33850
ARNOLD DAPHNNE L Secretary 253 James Circle, Lake Alfred, FL, 33850
ARNOLD JAMES E Agent 253 James Circle, Lake Alfred, FL, 33850

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 253 James Circle, Lake Alfred, FL 33850 -
CHANGE OF MAILING ADDRESS 2020-02-21 253 James Circle, Lake Alfred, FL 33850 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 253 James Circle, Lake Alfred, FL 33850 -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-09-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-24
Domestic Profit 2014-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State