Search icon

CONSUMER AWARENESS GROUP INC - Florida Company Profile

Company Details

Entity Name: CONSUMER AWARENESS GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSUMER AWARENESS GROUP 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: 26 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000037359
FEI/EIN Number 47-2463123

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

Address: 450 Fairway Dr, Deerfield Beach, FL, 33441, US
Mail Address: 450 Fairway Dr, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBSER MARCUS H President 109 VIA FLORISTA DR, BOCA RATON, FL, 33487
ROSSI DYLAN Vice President 10098 STONEHENGE CIRCLE, BOYNTON BEACH, FL, 33437
MATIJASICH JOSEPH P Agent 3045 WEDGEWOOD BLVD, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 450 Fairway Dr, Suite 201, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2018-04-27 450 Fairway Dr, Suite 201, Deerfield Beach, FL 33441 -
REINSTATEMENT 2017-10-04 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 MATIJASICH, JOSEPH P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-04
Domestic Profit 2016-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State