Search icon

CORDIAIP CORP. - Florida Company Profile

Company Details

Entity Name: CORDIAIP CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: F04000003328
FEI/EIN Number 201081776

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

Address: 2900 WESTCHESTER AVE., SUITE 103, PURCHASE, NY, 10577
Mail Address: 2900 WESTCHESTER AVE., SUITE 103, PURCHASE, NY, 10577
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
MINELLA AL President 2900 WESTCHESTER AVE., STE 103, PURCHASE, NY, 10577
MINELLA AL Director 2900 WESTCHESTER AVE., STE 103, PURCHASE, NY, 10577
MINELLA WESLY Treasurer 2900 WESTCHESTER AVE., STE 103, PURCHASE, NY, 10577
MINELLA WESLY Secretary 2900 WESTCHESTER AVE., STE 103, PURCHASE, NY, 10577
MINELLA WESLY Director 2900 WESTCHESTER AVE., STE 103, PURCHASE, NY, 10577
GRIFFO KEVIN Director 2900 WESTCHESTER AVE., STE 103, PURCHASE, NY, 10577
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08248900021 CAP PREPAID SERVICES EXPIRED 2008-09-02 2013-12-31 - 445 HAMILTON AVENUE, SUITE 601, WHITE PLAINS, NY, 10601

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-25 2900 WESTCHESTER AVE., SUITE 103, PURCHASE, NY 10577 -
CHANGE OF MAILING ADDRESS 2011-05-25 2900 WESTCHESTER AVE., SUITE 103, PURCHASE, NY 10577 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
Reg. Agent Resignation 2015-11-30
ANNUAL REPORT 2011-05-25
Reg. Agent Change 2011-03-10
ANNUAL REPORT 2011-03-08
ADDRESS CHANGE 2010-11-29
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State