Search icon

CONSUMERS EDUCATIONAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CONSUMERS EDUCATIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSUMERS EDUCATIONAL SERVICES, 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: 21 Sep 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000073179
FEI/EIN Number 650620860

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

Address: 450 SW 12 AVE, DEERFIELD BCH, FL, 33442
Mail Address: 450 SW 12 AVE, DEERFIELD BCH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORR GREGORY Director 450 SW 12 AVE, DEERFIELD BEACH, FL, 33442
GANNON ROBERT Agent 1215 WALLACE DR STE 101, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-06-08 GANNON, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2005-06-08 1215 WALLACE DR STE 101, DELRAY BEACH, FL 33444 -
AMENDMENT 2005-06-08 - -
AMENDMENT 2003-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 450 SW 12 AVE, DEERFIELD BCH, FL 33442 -
CHANGE OF MAILING ADDRESS 1999-04-20 450 SW 12 AVE, DEERFIELD BCH, FL 33442 -

Documents

Name Date
Amendment 2005-06-08
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-04-02
Amendment 2003-09-29
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-04-04
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State