Entity Name: | CORDIA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Dec 2002 (22 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: | F02000006340 |
FEI/EIN Number | 112917728 |
Address: | 2900 WESTCHESTER AVE., STE 103, PUCHASE, NY, 10577 |
Mail Address: | 3100 CUMBERLAND BOULEVARD, SUITE 900, ATLANTA, GA, 30339 |
Place of Formation: | NEVADA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
GRIFFO KEVIN | President | 2900 WESTCHESTER AVE., STE 103, PUCHASE, NY, 10577 |
Name | Role | Address |
---|---|---|
GRIFFO KEVIN | Director | 2900 WESTCHESTER AVE., STE 103, PUCHASE, NY, 10577 |
MINELLA WESLY | Director | 2900 WESTCHESTER AVE., STE 103, PUCHASE, NY, 10577 |
Name | Role | Address |
---|---|---|
MINELLA WESLY | Secretary | 2900 WESTCHESTER AVE., STE 103, PUCHASE, NY, 10577 |
Name | Role | Address |
---|---|---|
VERRA GANDOLFO | Treasurer | 2900 WESTCHESTER AVE., STE 103, PUCHASE, NY, 10577 |
Name | Role | Address |
---|---|---|
VERRA GANDOLFO | Chief Financial Officer | 2900 WESTCHESTER AVE., STE 103, PUCHASE, NY, 10577 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-29 | 2900 WESTCHESTER AVE., STE 103, PUCHASE, NY 10577 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-22 | 2900 WESTCHESTER AVE., STE 103, PUCHASE, NY 10577 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2013-07-01 |
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 | 2007-05-16 |
ANNUAL REPORT | 2006-01-17 |
ANNUAL REPORT | 2005-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State