Search icon

COMMERCIAL CONSORTIUM INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL CONSORTIUM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL CONSORTIUM 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: 15 May 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000039133
FEI/EIN Number 593317578

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

Address: 5801 GULF BLVD., ST. PETERSBURG BEACH, FL, 33706
Mail Address: 5801 GULF BLVD., ST. PETERSBURG BEACH, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINS JOSEPH W President 5801 GULF BLVD., ST. PETERSBURG BEACH, FL, 33706
HIGGINS JOSEPH W Secretary 5801 GULF BLVD., ST. PETERSBURG BEACH, FL, 33706
HIGGINS JOSEPH W Treasurer 5801 GULF BLVD., ST. PETERSBURG BEACH, FL, 33706
HIGGINS JOSEPH W Director 5801 GULF BLVD., ST. PETERSBURG BEACH, FL, 33706
HIGGINS JOSEPH W Vice President 5801 GULF BLVD., ST. PETERSBURG BEACH, FL, 33706
HIGGINS JOSEPH W Agent 5801 GULF BLVD., ST. PETERSBURG BEACH, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1996-02-27 HIGGINS, JOSEPH W -

Documents

Name Date
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-02-27
DOCUMENTS PRIOR TO 1997 1995-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State