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