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 |
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 | - |
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 |
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 | - |
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