Search icon

CONSCIOUS EFFORTS INC. - Florida Company Profile

Company Details

Entity Name: CONSCIOUS EFFORTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSCIOUS EFFORTS 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: 23 Jun 2020 (5 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: P20000047378
FEI/EIN Number 85-1699765

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

Address: 50 N. Laura Street, JACKSONVILLE, FL, 32202, US
Mail Address: 50 N. Laura Street, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTON LOTOICE D President 1401 RIVERPLACE BLVD APT 1212, JACKSONVILLE, FL, 32207
WALTON LOTOICE D Agent 1401 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000081920 SOPHISTICATED AMBITION ACTIVE 2022-07-10 2027-12-31 - 1401 RIVERPLACE BLVD APT 1212, JACKSONVILLE, FL, 32207
G20000074878 133 GRFX & APPAREL ACTIVE 2020-07-01 2025-12-31 - 1401 RIVERPLACE BLVD APT 901, JACKSONVILLE, FL, 32207
G20000074716 LWHI ACTIVE 2020-07-01 2025-12-31 - 1401 RIVERPLACE BLVD APT 901, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-31 50 N. Laura Street, Suite 2500, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2021-05-31 50 N. Laura Street, Suite 2500, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1401 RIVERPLACE BLVD, APT 1212, JACKSONVILLE, FL 32207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000597005 ACTIVE 1000000972334 DUVAL 2023-12-04 2033-12-06 $ 533.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000597013 TERMINATED 1000000972335 DUVAL 2023-12-04 2043-12-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000596981 ACTIVE 1000000972332 DUVAL 2023-12-04 2043-12-06 $ 24,537.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2021-04-30
Domestic Profit 2020-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State