Search icon

CONSOLIDATED SERVICES OF PASCO, INC. - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED SERVICES OF PASCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED SERVICES OF PASCO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Oct 1997 (27 years ago)
Document Number: P97000091766
FEI/EIN Number 593473394

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

Address: 11229 PINCUS DRIVE, HUDSON, FL, 34669
Mail Address: 11229 PINCUS DRIVE, HUDSON, FL, 34669
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDO ROBERT C President 11229 PINCUS DR, HUDSON, FL, 34669
WALDO ROBERT C Secretary 11229 PINCUS DR, HUDSON, FL, 34669
LEWIS NINA D Vice President 11229 PINCUS DR, HUDSON, FL, 34669
LEWIS NINA D Agent 11229 PINCUS DR., HUDSON, FL, 34669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01113900090 BOB'S BLUEBERRY FARM ACTIVE 2001-04-23 2026-12-31 - 11229 PINCUS DRIVE, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-06 LEWIS, NINA D -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 11229 PINCUS DR., HUDSON, FL 34669 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State