Search icon

CORNELL TRADING, INC.

Branch

Company Details

Entity Name: CORNELL TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 18 Feb 1994 (31 years ago)
Branch of: CORNELL TRADING, INC., NEW YORK (Company Number 731785)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F94000000826
FEI/EIN Number 13-3091602
Address: 458 HURRICANE LANE, WILLISTON, VT 05495-1710
Mail Address: P.O BOX 1710, WILLISTON, VT 05495
Place of Formation: NEW YORK

Agent

Name Role
NRAI SERVICES, INC. Agent

Treasurer

Name Role Address
CORNELL, CHRIS Treasurer 458 HURRICANE LANE, WILLISTON, VT 05495
TORELLI, KAREN Treasurer 458 HURRICANE LANE, WILLISTON, VT 05495

Secretary

Name Role Address
TORELLI, KAREN Secretary 458 HURRICANE LANE, WILLISTON, VT 05495

Director

Name Role Address
CORNELL, APRIL Director 458 HURRICANE LANE, WILLISTON, VT 05495
TISI, LORA Director 458 HURRICANE LANE, WILLISTON, VT 05495

President

Name Role Address
TISI, LORA President 458 HURRICANE LANE, WILLISTON, VT 05495

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 458 HURRICANE LANE, WILLISTON, VT 05495-1710 No data
REGISTERED AGENT NAME CHANGED 2001-09-04 NRAI SERVICES, INC No data
CHANGE OF MAILING ADDRESS 1997-05-09 458 HURRICANE LANE, WILLISTON, VT 05495-1710 No data

Documents

Name Date
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-04-24
Reg. Agent Change 2001-09-04
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-12
REG. AGENT CHANGE 1997-06-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State