Search icon

CONSUMER LOAN SERVICING, INC.

Company Details

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

form 5500

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
File View Page
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 Plan administrator
Date 2010-02-09
Name of individual signing TIM GAMWELL
Valid signature Filed with authorized/valid electronic signature
CONSUMER LOAN SERVICING, INC. 401(K) PLAN 2009 650790361 2010-02-09 CONSUMER LOAN SERVICING, INC. 3
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

Agent

Name Role Address
GAMWELL TIM Agent 951 Crandon Blvd, Key Biscayne, FL, 33149

President

Name Role Address
GAMWELL TIM President P.O. Box 490958, Key Biscayne, FL, 33149

Director

Name Role Address
DURHAM MARIE Director P.O. Box 490858, Key Biscayne, FL, 33149

Events

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

Documents

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