Search icon

5356 CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: 5356 CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5356 CONSULTING, 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: 03 Jan 1995 (30 years ago)
Date of dissolution: 30 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2017 (7 years ago)
Document Number: P95000001150
FEI/EIN Number 650541444

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

Address: 126 Shamrock Blvd, Venice, FL, 34293, US
Mail Address: 126 Shamrock Blvd, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL THOMAS P Director 718 60TH ST CT EAST, BRADENTON, FL, 34208
RUSSELL ELIZABETH R Vice President 718 60TH ST CT EAST, BRADENTON, FL, 34208
LUGAR FREDERICK D Agent 126 Shamrock Blvd, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 126 Shamrock Blvd, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2017-03-09 126 Shamrock Blvd, Venice, FL 34293 -
NAME CHANGE AMENDMENT 2017-03-06 5356 CONSULTING, INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-02-10 126 Shamrock Blvd, VENICE, FL 34293 -
NAME CHANGE AMENDMENT 2005-10-13 ALL AMERICAN TRUCK AND SUV ACCESSORIES, INC. -

Documents

Name Date
ANNUAL REPORT 2017-03-09
Name Change 2017-03-06
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State