Search icon

CORDEN CORP.

Company Details

Entity Name: CORDEN CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Apr 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: H50869
FEI/EIN Number 59-2520170
Address: 4305 N.E. 11TH AVENUE, POMPANO BEACH, FL 33064
Mail Address: 4305 N.E. 11TH AVENUE, POMPANO BEACH, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCNANEY, DENNIS J. Agent 4305 N.E. 11TH AVENUE, POMPANO BEACH, FL 33064

President

Name Role Address
MCNANEY, DENNIS J. President 4305 N.E. 11TH AVENUE, POMPANO BEACH, FL

Director

Name Role Address
MCNANEY, DENNIS J. Director 4305 N.E. 11TH AVENUE, POMPANO BEACH, FL

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-04-09 CORDEN CORP. No data
NAME CHANGE AMENDMENT 2009-09-18 K2 PRINTING AND MARKETING, INC. No data
NAME CHANGE AMENDMENT 1992-06-17 CORDEN L CORPORATION No data
CHANGE OF PRINCIPAL ADDRESS 1988-06-16 4305 N.E. 11TH AVENUE, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 1988-06-16 4305 N.E. 11TH AVENUE, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 1988-06-16 4305 N.E. 11TH AVENUE, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT NAME CHANGED 1986-04-22 MCNANEY, DENNIS J. No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-27
Name Change 2018-04-09
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State