Search icon

CONSOLIDATED FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED FINANCIAL GROUP, 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: 22 Apr 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P97000035997
FEI/EIN Number 593459225

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

Address: 615 HAMPTON DOWNS CT., JACKSONVILLE, FL, 32259
Mail Address: 615 HAMPTON DOWNS CT., JACKSONVILLE, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON DENNIS R Agent 615 HAMPTON DOWNS CT., JACKSONVILLE, FL, 32259
THOMPSON DENNIS R President 615 HAMPTON DOWNS CT., JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 615 HAMPTON DOWNS CT., JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2009-03-24 615 HAMPTON DOWNS CT., JACKSONVILLE, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-03 615 HAMPTON DOWNS CT., JACKSONVILLE, FL 32259 -
CANCEL ADM DISS/REV 2005-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2000-01-25 THOMPSON, DENNIS RSR -

Documents

Name Date
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-03
REINSTATEMENT 2005-03-04
ANNUAL REPORT 2002-07-18
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State