Search icon

CORDIA COMMUNICATIONS CORP.

Company Details

Entity Name: CORDIA COMMUNICATIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Dec 2001 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F01000006375
FEI/EIN Number 010551591
Mail Address: 3100 CUMBERLAND BOULEVARD, SUITE 900, ATLANTA, GA, 30339, US
Address: 13275 WEST COLONIAL DRIVE, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: NEVADA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
GRIFFO KEVIN President 2900 WESTCHESTER AVE., STE 103, PURCHASE, NY, 10577

Director

Name Role Address
GRIFFO KEVIN Director 2900 WESTCHESTER AVE., STE 103, PURCHASE, NY, 10577
MINELLA WESLY Director 2900 WESTCHESTER AVE., STE 103, PURCHASE, NY, 10577

Secretary

Name Role Address
MINELLA WESLY Secretary 2900 WESTCHESTER AVE., STE 103, PURCHASE, NY, 10577

Treasurer

Name Role Address
VERRA GANDOLFO Treasurer 2900 WESTCHESTER AVE., STE 103, PURCHASE, NY, 10577

Chief Financial Officer

Name Role Address
VERRA GANDOLFO Chief Financial Officer 2900 WESTCHESTER AVE., STE 103, PURCHASE, NY, 10577

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 13275 WEST COLONIAL DRIVE, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2009-04-22 13275 WEST COLONIAL DRIVE, WINTER GARDEN, FL 34787 No data

Documents

Name Date
Reg. Agent Resignation 2018-05-14
ANNUAL REPORT 2011-04-26
Reg. Agent Change 2011-03-10
ANNUAL REPORT 2011-03-07
ADDRESS CHANGE 2010-11-29
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State