Search icon

THE LIST CONSULTANTS INC - Florida Company Profile

Company Details

Entity Name: THE LIST CONSULTANTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LIST CONSULTANTS 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: 09 Mar 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000021756
FEI/EIN Number 650841886

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

Mail Address: 6466 NW 5 WAY, FT LAUDERDALE, FL, 33309
Address: 2335 E ATLANTIC BLVD, STE 404, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE NICHOLAS PETER President 27 SE 24 AVE #8, POMPANO BEACH, FL, 33062
DE NICHOLAS PETER Agent 27 SE 24 AVE, #8, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-13 2335 E ATLANTIC BLVD, STE 404, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2001-11-13 27 SE 24 AVE, #8, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2001-11-13 2335 E ATLANTIC BLVD, STE 404, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2001-11-13 DE NICHOLAS, PETER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2001-11-13
ANNUAL REPORT 1999-04-30
Domestic Profit 1998-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State