Search icon

CONSOLIDATED ELECTRICAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED ELECTRICAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED ELECTRICAL SYSTEMS, 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: 24 Nov 1997 (27 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P97000100587
FEI/EIN Number 593480848

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

Address: 6001 Benjamin Road, TAMPA, FL, 33634, US
Mail Address: POST OFFICE BOX 11117, TAMPA, FL, 33680
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASETTI LAWRENCE T Director PO Box 11117, TAMPA, FL, 33680
PASETTI LAWRENCE T Secretary PO Box 11117, TAMPA, FL, 33680
PASETTI LAWRENCE T President PO Box 11117, TAMPA, FL, 33680
PASETTI LAWRENCE T Treasurer PO Box 11117, TAMPA, FL, 33680
DARRIGO & DIAZ, PA Agent 4504 N ARMENIA AVENUE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-27 6001 Benjamin Road, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2012-04-03 6001 Benjamin Road, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2012-04-03 DARRIGO & DIAZ, PA -
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 4504 N ARMENIA AVENUE, TAMPA, FL 33603 -
REINSTATEMENT 2000-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000286791 LAPSED 16-CA-002873 HILLSBOROUGH CIRCUIT 2017-05-02 2022-05-24 $526,200.85 CENTENNIAL BANK, 8910 TURKEY LAKE ROAD, ORLANDO, FLORIDA 32819

Documents

Name Date
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-07-27
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-06-06
ANNUAL REPORT 2008-01-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V516A80836 2008-02-12 2008-02-22 2008-02-22
Unique Award Key CONT_AWD_V516A80836_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ROOMMATE 42" HCI LCD IP, HD TELELVISION, PATIENT G
Product and Service Codes 7290: MSC HOUSEHOLD FURNISHINGS APPLIANCE

Recipient Details

Recipient CONSOLIDATED ELECTRICAL SYSTEMS INCORPORATED
UEI R5JTRJS6W248
Legacy DUNS 784750858
Recipient Address 3615 E LAKE AVE, TAMPA, 336107945, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State