Search icon

CONSUMER ONE MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: CONSUMER ONE MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSUMER ONE MORTGAGE CORP. 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: 17 Jul 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000059565
FEI/EIN Number 650685070

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

Address: 633 S. ANDREWS AVENUE, SUITE #200, FORT LAUDERDALE, FL, 33301, US
Mail Address: 633 S. ANDREWS AVENUE, SUITE #200, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINIRY SHIELA President 5531 SW 58 COURT, DAVIE, FL, 33314
KINIRY SHIELA Vice President 5531 SW 58 COURT, DAVIE, FL, 33314
KINIRY SHIELA Secretary 5531 SW 58 COURT, DAVIE, FL, 33314
KINIRY SHIELA Treasurer 5531 SW 58 COURT, DAVIE, FL, 33314
KINIRY RUSSELL W Secretary 5531 SW 58TH CT, DAVIE, FL, 33314
KINIRY RUSSELL W Vice President 5531 SW 58TH CT, DAVIE, FL, 33314
SALAZAR MICHAEL G Agent 633 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-23 633 S. ANDREWS AVENUE, SUITE #200, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2008-01-23 633 S. ANDREWS AVENUE, SUITE #200, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-23 633 S. ANDREWS AVENUE, SUITE #200, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2003-08-14 SALAZAR, MICHAEL GP.A. -

Documents

Name Date
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-08-14
ANNUAL REPORT 2002-06-11
ANNUAL REPORT 2001-06-20
ANNUAL REPORT 2000-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State