Search icon

CONSOLIDATED MATERIAL SUPPLY CORPORATION - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED MATERIAL SUPPLY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED MATERIAL SUPPLY CORPORATION 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: 22 Aug 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: P95000065133
FEI/EIN Number 650603743

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

Address: 1732 HAGER ROAD, SANFORD, FL, 32773
Mail Address: P.O. BOX 5504, WINTER PARK, FL, 32793
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISELLUS JUNE H Director 3347 MISSION LAKE DRIVE, ORLANDO, FL, 32817
KISELLUS KALLI Agent 3347 MISSION LAKE #397, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-11-12 1732 HAGER ROAD, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 1997-11-12 3347 MISSION LAKE #397, ORLANDO, FL 32817 -
REINSTATEMENT 1997-11-12 - -
CHANGE OF MAILING ADDRESS 1997-11-12 1732 HAGER ROAD, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 1997-11-12 KISELLUS, KALLI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000498075 LAPSED 02 CC 974-20-U SEMINOLE COUNTY COURT 2002-06-26 2007-12-24 $15891.57 GEORGE S. MAY INTERNATIONAL COMPANY C/O JAMES C. HALAS, 303 SOUTH NORTHWEST HIGHWAY, PARK RIDGE, IL 60068

Documents

Name Date
ANNUAL REPORT 1998-05-04
REINSTATEMENT 1997-11-12
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State