Search icon

CONSUMMATE SOLUTIONS, INC.

Company Details

Entity Name: CONSUMMATE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Apr 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P97000030579
FEI/EIN Number 593442394
Address: 8667 Patty Berg Court, Fort Myers, FL, 33919, US
Mail Address: 8667 Patty Berg Court, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GOODRICH DEAN J Agent 8667 Patty Berg Court, Fort Myers, FL, 33919

Secretary

Name Role Address
GOODRICH DEAN J Secretary 8667 Patty Berg Court, Fort Myers, FL, 33919

Vice President

Name Role Address
GOODRICH DEAN J Vice President 8667 Patty Berg Court, Fort Myers, FL, 33919

President

Name Role Address
GOODRICH DEAN J President 8667 Patty Berg Court, Fort Myers, FL, 33919

Treasurer

Name Role Address
GOODRICH DEAN J Treasurer 8667 Patty Berg Court, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 8667 Patty Berg Court, Fort Myers, FL 33919 No data
CHANGE OF MAILING ADDRESS 2021-04-21 8667 Patty Berg Court, Fort Myers, FL 33919 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 8667 Patty Berg Court, Fort Myers, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2009-04-15 GOODRICH, DEAN J No data

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State