Search icon

CONSTEL ENTERPRISES, INC.

Company Details

Entity Name: CONSTEL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Oct 1994 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P94000075611
FEI/EIN Number 59-2974061
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

Agent

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

President

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

Vice President

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1998-08-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-08-07 ARTHUR K. FOSU, 2066 EMERSON ST. #2, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 1998-08-07 ARTHUR K. FOSU, 2066 EMERSON ST. #2, JACKSONVILLE, FL 32207 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

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: 02 Feb 2025

Sources: Florida Department of State