CORTEZ, INC. - Florida Company Profile
Headquarter
Entity Name: | CORTEZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jun 1974 (51 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Dec 1984 (41 years ago) |
Document Number: | 454484 |
FEI/EIN Number | 59-1539536 |
Address: | 700 Roper Pkwy, Ocoee, FL, 34761, US |
Mail Address: | 700 Roper Pkwy, Ocoee, FL, 34761, US |
ZIP code: | 34761 |
City: | Ocoee |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Woods Michael R | Director | 700 Roper Pkwy, Ocoee, FL, 34761 |
- | Agent | - |
Robertson Patricia | Director | 700 Roper Pkwy, Ocoee, FL, 34761 |
Robertson Paul | Director | 700 Roper Pkwy, Ocoee, FL, 34761 |
Miller Jeffrey W | Director | 700 Roper Pkwy, Ocoee, FL, 34761 |
Miller Jeffrey W | Vice President | 700 Roper Pkwy, Ocoee, FL, 34761 |
Woods Michael | President | 700 Roper Pkwy, Ocoee, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-23 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 700 Roper Pkwy, Ocoee, FL 34761 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 700 Roper Pkwy, Ocoee, FL 34761 | - |
NAME CHANGE AMENDMENT | 1984-12-10 | CORTEZ, INC. | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-04-23 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-23 |
AMENDED ANNUAL REPORT | 2022-12-06 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-14 |
Reg. Agent Change | 2020-02-21 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-28 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State