Search icon

E. G. CODY II, INC. - Florida Company Profile

Company Details

Entity Name: E. G. CODY II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E. G. CODY II, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Sep 1989 (36 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15978
FEI/EIN Number 650139811

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

Address: 6890 NE 4TH COURT, MIAMI, FL, 33138
Mail Address: 6890 NE 4TH COURT, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CODY, JERRY Secretary 6890 NE 4th Court, MIAMI, FL, 33138
CODY, JERRY Treasurer 6890 NE 4th Court, MIAMI, FL, 33138
CODY, JERRY Agent 6890 NE 4th Court, MIAMI, FL, 33138
CODY, JERRY Director 6890 NE 4th Court, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 6890 NE 4th Court, MIAMI, FL 33138 -
REINSTATEMENT 1995-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 1995-10-02 6890 NE 4TH COURT, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 1995-10-02 6890 NE 4TH COURT, MIAMI, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000770590 TERMINATED 1000000686504 BROWARD 2015-07-13 2035-07-15 $ 465.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000770608 TERMINATED 1000000686505 BROWARD 2015-07-13 2035-07-15 $ 346.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000676750 TERMINATED 1000000483972 BROWARD 2013-03-22 2033-04-04 $ 628.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000359862 TERMINATED 1000000271874 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20755.00
Total Face Value Of Loan:
20755.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20755
Current Approval Amount:
20755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20998.87

Date of last update: 03 May 2025

Sources: Florida Department of State