Search icon

CONSOLIDATED MANAGEMENT PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED MANAGEMENT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED MANAGEMENT PROPERTIES, 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: 19 Aug 1991 (34 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: S74887
FEI/EIN Number 593079775

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

Address: 411 77TH AVENUE, N., SAINT PETERSBURG, FL, 33702
Mail Address: 24500 CHAGRIN BLVD. #200, BEACHWOOD, OH, 44122
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISMAN ROBERT G Agent 411 77TH AVE N 104, SAINT PETERSBURG, FL, 33702
RISMAN, ROBERT R. CCOB 24500 CHAGRIN BLVD. #200, BEACHWOOD, OH, 44122
RISMAN, WILLIAM B. Chairman of the Board 24500 CHARGIN BLVD. #200, BEACHWOOD, OH, 44122
RISMAN, ROBERT G. President 24500 CHAGRIN BLVD. #200, BEACHWOOD, OH, 44122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 411 77TH AVENUE, N., SAINT PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 411 77TH AVE N 104, SAINT PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2005-02-02 RISMAN, ROBERT G -
CHANGE OF MAILING ADDRESS 2002-03-19 411 77TH AVENUE, N., SAINT PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State