Entity Name: | CONSORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Mar 1998 (27 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P98000030429 |
FEI/EIN Number | 593531269 |
Address: | 575 LAKE BINGHAM RD., LAKE MARY, FL, 32746 |
Mail Address: | 575 LAKE BINGHAM RD., LAKE MARY, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KERSENBROCK ROBERT D | Agent | 2500 WEST LAKE MARY BLVD, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
KERSENBROCK ROBERT D | President | 2500 W LAKE MARY BLVD #110, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
MACRAE ROBIE | Vice President | 50 CHESTNUT ST, STE #4, DOVER, NH, 03820 |
Name | Role | Address |
---|---|---|
SWANSON DAVID R | Secretary | 1248 POST ROAD E, WESTPORT, CT, 06880 |
Name | Role | Address |
---|---|---|
RAY JANIE C | Treasurer | 2500 W LAKE MARY BLVD #110, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-08-01 | 575 LAKE BINGHAM RD., LAKE MARY, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2001-08-01 | 575 LAKE BINGHAM RD., LAKE MARY, FL 32746 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-08-01 |
ANNUAL REPORT | 2000-04-12 |
ANNUAL REPORT | 1999-04-20 |
Domestic Profit | 1998-03-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State