Search icon

CORTER, INC.

Company Details

Entity Name: CORTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F04000002611
FEI/EIN Number 201044044
Address: 11311 CARROLLWOOD DRIVE, TAMPA, FL, 33618
Mail Address: 11311 CARROLLWOOD DRIVE, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role Address
Vierra Gilbert Agent 11311 CARROLLWOOD DRIVE, TAMPA, FL, 33618

Secretary

Name Role Address
BERNARDI SCOTT Secretary 11311 CARROLLWOOD DRIVE, TAMPA, FL, 33618

Director

Name Role Address
BERNARDI SCOTT Director 11311 CARROLLWOOD DRIVE, TAMPA, FL, 33618

President

Name Role Address
BERNARDI SCOTT President 11311 CARROLLWOOD DRIVE, TAMPA, FL, 33618

Treasurer

Name Role Address
BERNARDI SCOTT Treasurer 11311 CARROLLWOOD DRIVE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-14 Vierra, Gilbert No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 11311 CARROLLWOOD DRIVE, TAMPA, FL 33618 No data

Documents

Name Date
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State