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 |
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 |
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 |
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 | - |
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 |
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