Search icon

CONSUMMATE PROFESSIONALS, INC. - Florida Company Profile

Company Details

Entity Name: CONSUMMATE PROFESSIONALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSUMMATE PROFESSIONALS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2016 (9 years ago)
Document Number: P93000016787
FEI/EIN Number 650427225

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

Address: 1560 NW 134 Street, MIAMI, FL, 33167, US
Mail Address: 1560 N.W 134 Street, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCREEN VALRIA C Director 1560 NW 134 Street, MIAMI, FL, 33167
SCREEN VALRIA C Agent 1560 NW 134 Street, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 1560 NW 134 Street, MIAMI, FL 33167 -
REINSTATEMENT 2016-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 1560 NW 134 Street, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2016-03-01 1560 NW 134 Street, MIAMI, FL 33167 -
REGISTERED AGENT NAME CHANGED 2016-03-01 SCREEN, VALRIA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1998-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-25
REINSTATEMENT 2016-03-01
ANNUAL REPORT 2009-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State