Search icon

J. CORTINA, INC. - Florida Company Profile

Company Details

Entity Name: J. CORTINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. CORTINA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jan 2021 (4 years ago)
Document Number: 606051
FEI/EIN Number 591880157

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

Address: 4017 W. DR. MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33614, US
Mail Address: 701 S. HOWARD AVE #106-339, TAMPA, FL, 33606, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARNER LEGAL, LLC Agent -
GRIM VALARIE President 701 S. Howard Ave., TAMPA, FL, 33606
Cangemi Robert Secretary 4017 W. DR. MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-22 4017 W. DR. MARTIN LUTHER KING JR BLVD, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 3401 W Cypress St, Suite 204, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2024-01-22 Warner Legal LLC -
AMENDMENT 2021-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 4017 W. DR. MARTIN LUTHER KING JR BLVD, TAMPA, FL 33614 -
REINSTATEMENT 2017-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2004-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000147778 TERMINATED 1000000442391 HILLSBOROU 2012-12-28 2023-01-16 $ 377.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-25
Reg. Agent Resignation 2022-08-05
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2021-04-01
Amendment 2021-01-07
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9155367907 2020-06-19 0455 PPP 4017 West Martin Luther King Junior Boulevard, Tampa, FL, 33614
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28787
Loan Approval Amount (current) 28787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29092.22
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State