Entity Name: | CONSUMER LOAN SERVICING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Oct 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Feb 2017 (8 years ago) |
Document Number: | P97000088924 |
FEI/EIN Number | 650790361 |
Address: | 951 Crandon Blvd, unit 490958, Key Biscayne, FL, 33149, US |
Mail Address: | P.O. Box 490958, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONSUMER LOAN SERVICING, INC. 401(K) PLAN | 2009 | 650790361 | 2010-02-09 | CONSUMER LOAN SERVICING, INC. | 3 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 650790361 |
Plan administrator’s name | CONSUMER LOAN SERVICING, INC. |
Plan administrator’s address | 2215 NW 36 STREET, MIAMI, FL, 33142 |
Administrator’s telephone number | 3056382010 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-02-09 |
Name of individual signing | TIM GAMWELL |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 522190 |
Sponsor’s telephone number | 3056382010 |
Plan sponsor’s mailing address | 2215 NW 36 STREET, MIAMI, FL, 33142 |
Plan sponsor’s address | 2215 NW 36 STREET, MIAMI, FL, 33142 |
Plan administrator’s name and address
Administrator’s EIN | 650790361 |
Plan administrator’s name | CONSUMER LOAN SERVICING, INC. |
Plan administrator’s address | 2215 NW 36 STREET, MIAMI, FL, 33142 |
Administrator’s telephone number | 3056382010 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Employer/plan sponsor |
Date | 2010-02-09 |
Name of individual signing | TIM GAMWELL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
GAMWELL TIM | Agent | 951 Crandon Blvd, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
GAMWELL TIM | President | P.O. Box 490958, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
DURHAM MARIE | Director | P.O. Box 490858, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 951 Crandon Blvd, unit 490958, Key Biscayne, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 951 Crandon Blvd, unit 490958, Key Biscayne, FL 33149 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 951 Crandon Blvd, PO BOX 490958, Key Biscayne, FL 33149 | No data |
REINSTATEMENT | 2017-02-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-21 | GAMWELL, TIM | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-13 |
REINSTATEMENT | 2017-02-21 |
ANNUAL REPORT | 2009-04-25 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State