Search icon

CONDOR CONSULTANTS INC - Florida Company Profile

Company Details

Entity Name: CONDOR CONSULTANTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONDOR CONSULTANTS 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: 20 May 2015 (10 years ago)
Date of dissolution: 23 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2022 (3 years ago)
Document Number: P15000045540
FEI/EIN Number 35-2533485

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

Address: 5069 waters edge way, Cooper City, FL, 33330, US
Mail Address: 5069 waters edge way, Cooper City, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ DAVID C President 5069 waters edge way, Cooper City, FL, 33330
KATZ KATIA Z Vice President 5069 waters edge way, Cooper City, FL, 33330
KATZ DAVID C Agent 5069 waters edge way, Cooper City, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 5069 waters edge way, Cooper City, FL 33330 -
CHANGE OF MAILING ADDRESS 2017-04-10 5069 waters edge way, Cooper City, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 5069 waters edge way, Cooper City, FL 33330 -
REGISTERED AGENT NAME CHANGED 2016-03-12 KATZ, DAVID C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-23
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-12
Domestic Profit 2015-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State