Search icon

CORDELL & CORDELL, P.C. - Florida Company Profile

Company Details

Entity Name: CORDELL & CORDELL, P.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 2008 (16 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2009 (16 years ago)
Document Number: F08000005474
FEI/EIN Number 431644228

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

Address: 2202 N. WEST SHORE BLVD., SUITE 200, TAMPA, FL, 33607
Mail Address: 13723 RIVERPORT DR STE 103, SUITE 200, MARYLAND HTS, MO, 63043, US
ZIP code: 33607
County: Hillsborough
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
Cordell Joseph E President 13723 RIVERPORT DR STE 103, MARYLAND HTS, MO, 63043
Cordell Yvonne Vice President 13723 RIVERPORT DR STE 103, MARYLAND HTS, MO, 63043
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000116381 CORDELL & CORDELL EXPIRED 2017-10-23 2022-12-31 - 100 NORTH TAMPA STREET, SUITE 1650, TAMPA, FL, 33602
G11000121715 CORDELL & CORDELL EXPIRED 2011-12-14 2016-12-31 - 100 NORTH TAMPA STREET, SUITE 1650, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 515 EAST PARK AVENUE, 3rd FL, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2023-03-09 2202 N. WEST SHORE BLVD., SUITE 200, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2015-09-01 CAPITOL CORPORATE SERVICES, INC. -
CANCEL ADM DISS/REV 2009-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-14 2202 N. WEST SHORE BLVD., SUITE 200, TAMPA, FL 33607 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-25
Reg. Agent Change 2015-09-01

Date of last update: 02 May 2025

Sources: Florida Department of State