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 |
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 |
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 | - | - |
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