Search icon

THE CONSILIVM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE CONSILIVM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (7 years ago)
Document Number: P96000037604
FEI/EIN Number 593408131
Address: 3030 E SEMORAN BLVD, SUITE 108, APOPKA, FL, 32703-5909, US
Mail Address: 3030 E SEMORAN BLVD, SUITE 108, APOPKA, FL, 32703-5909, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBA ROBERTO President 269 HIGHBROOKE BLVD., OCOEE, FL, 347614638
BARBA PAQUALE Secretary 566 ZACHARY DR, APOPKA, FL, 327122383
MANDARA SALVATORE Treasurer 8357 BAYWOOD VISTA DRIVE, ORLANDO, FL, 328106626
BARBA ROBERTO Agent 269 HIGHBROOKE BLVD, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046521 CAFFE POSITANO ACTIVE 2019-04-12 2029-12-31 - 3030 E. SEMORAN BLVD., SUITE 108, APOPKA, FL, 32703
G08256700062 CAFFE POSITANO NY STYLE PIZZA EXPIRED 2008-09-12 2013-12-31 - 3030 E. SEMORA BLVD., SUITE 108, APOPKA, FL, 32703-5909

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-03 BARBA, ROBERTO -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 269 HIGHBROOKE BLVD, OCOEE, FL 34761 -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-16 3030 E SEMORAN BLVD, SUITE 108, APOPKA, FL 32703-5909 -
CHANGE OF MAILING ADDRESS 2002-07-16 3030 E SEMORAN BLVD, SUITE 108, APOPKA, FL 32703-5909 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000762624 TERMINATED 1000000110720 07136 0911 2009-02-17 2014-02-25 $ 1,711.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-08
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-19

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
229950.00
Total Face Value Of Loan:
229950.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130000.00
Total Face Value Of Loan:
130000.00

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$130,000
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,567.22
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $130,000
Jobs Reported:
50
Initial Approval Amount:
$229,950
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$229,950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$233,673.91
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $229,946
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State