Search icon

CORTERA, INC. - Florida Company Profile

Company Details

Entity Name: CORTERA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Apr 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2009 (15 years ago)
Document Number: F00000002162
FEI/EIN Number NOT APPLICABLE

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

Address: c/o Moody?s Corporation, 7WTC 250 Greenwich Street, New York, NY, 10007, US
Mail Address: c/o Moody?s Corporation, 7WTC 250 Greenwich Street, New York, NY, 10007, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Tulenko Stephen Director c/o Moody?s Corporation, New York, NY, 10007
Bockelman Andrew Director c/o Moody?s Corporation, New York, NY, 10007
Tulenko Stephen Chief Executive Officer c/o Moody?s Corporation, New York, NY, 10007
Bockelman Andrew President c/o Moody?s Corporation, New York, NY, 10007
McCarroll Elizabeth Secretary c/o Moody?s Corporation, New York, NY, 10007
Phillips Jason Manager c/o Moody?s Corporation, New York, NY, 10007

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037109 ZEMBLES ACTIVE 2020-04-01 2025-12-31 - 901 YAMATO ROAD SUITE 210E, BOCA RATON, FL, 33431
G20000032951 ZEMBLES ACTIVE 2020-03-17 2025-12-31 - 901 YAMATO ROAD, STE 210E, BOCA RATON, FL, 33431
G08120900007 ECREDIT EXPIRED 2008-04-29 2013-12-31 - 777 YAMATO ROAD, SUITE 500, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 c/o Moody?s Corporation, 7WTC 250 Greenwich Street, New York, NY 10007 -
CHANGE OF MAILING ADDRESS 2024-04-04 c/o Moody?s Corporation, 7WTC 250 Greenwich Street, New York, NY 10007 -
CANCEL ADM DISS/REV 2009-10-05 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2008-04-23 CORTERA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State