Entity Name: | CORN CONSTRUCTION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Dec 1977 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2010 (14 years ago) |
Document Number: | 553238 |
FEI/EIN Number | 59-1784761 |
Address: | 6604 South Anise Court, Davie, FL 33314 |
Mail Address: | 6604 South Anise Court, Davie, FL 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
RUDOLF & HOFFMAN, P.A. | Agent |
Name | Role | Address |
---|---|---|
CORN, JODI | President | 6604 South Anise Court, Davie, FL 33314 |
Name | Role | Address |
---|---|---|
CORN, LESLIE | Vice President | 1995 LANCASHIRE DRIVE, POTOMAC, MD 20854 |
Name | Role | Address |
---|---|---|
CORN, LESLIE | Treasurer | 1995 LANCASHIRE DRIVE, POTOMAC, MD 20854 |
Name | Role | Address |
---|---|---|
BOGGIO, DANIELLE | Secretary | 782 MARSTON COURT, MILLERSVILLE, MD 21108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G91045000207 | CORN PROPERTIES | ACTIVE | 1991-02-14 | 2026-12-31 | No data | 4329 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-03 | 6604 South Anise Court, Davie, FL 33314 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-03 | 6604 South Anise Court, Davie, FL 33314 | No data |
REGISTERED AGENT NAME CHANGED | 2018-06-13 | RUDOLF & HOFFMAN, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-13 | 615 NE 3rd Avenue, FORT LAUDERDALE, FL 33304 | No data |
REINSTATEMENT | 2010-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-08 |
AMENDED ANNUAL REPORT | 2018-06-13 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State