Search icon

CONSTEL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CONSTEL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTEL ENTERPRISES, 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: 12 Oct 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000075611
FEI/EIN Number 592974061

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

Address: ARTHUR K. FOSU, 2066 EMERSON ST. #2, JACKSONVILLE, FL, 32207
Mail Address: P.O. BOX 43367, JACKSONVILLE, FL, 32203
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSU ARTHUR K President 2066 EMERSON ST., #2, JACKSONVILLE, FL, 32207
FOSU JANE R Vice President 2066 EMERSON ST., #2, JACKSONVILLE, FL, 32207
FOSU ARTHUR K Agent 2066 EMERSON ST. #2, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 1998-08-07 ARTHUR K. FOSU, 2066 EMERSON ST. #2, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 1998-08-07 ARTHUR K. FOSU, 2066 EMERSON ST. #2, JACKSONVILLE, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900014360 LAPSED 16-2005-CC-001468 CTY CRT FOR DUVAL CTY FL DIV F 2007-08-15 2012-10-11 $15124.53 RINKER MATERIALS CORPORATION, 9621 FLORIDA MINING BOULEVARD, JACKSONVILLE, FL 32257

Documents

Name Date
ANNUAL REPORT 1999-02-01
REINSTATEMENT 1998-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State