Entity Name: | C OF CORTEZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Jul 1990 (35 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | L89658 |
FEI/EIN Number | 59-3023279 |
Address: | 18209 PARSONS ROAD, BROOKSVILLE, FL 34601 |
Mail Address: | 18209 PARSONS ROAD, BROOKSVILLE, FL 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUM, MARSHALL | Agent | 18209 PARSONS RD., BROOKSVILLE, FL 34601 |
Name | Role | Address |
---|---|---|
CRUM, MARSHALL | Director | 16208 CORTEZ BLVD., BROOKSVILLE, FL |
Name | Role | Address |
---|---|---|
JOHNSON, BRUCE E. | Vice President | 3609 HARBOR VIEW CT., NEW PT. RICHEY, FL |
STEWART, KIRK | Vice President | 16414 RAMONA LN, HUDON, FL 34667 |
Name | Role | Address |
---|---|---|
CRUM, PATRICIA ANN | Secretary | 18209 PARSONS RD, BROOKSVILLE, FL 34601 |
Name | Role | Address |
---|---|---|
CRUM, PATRICIA ANN | Treasurer | 18209 PARSONS RD, BROOKSVILLE, FL 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-13 | 18209 PARSONS ROAD, BROOKSVILLE, FL 34601 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-11 | 18209 PARSONS RD., BROOKSVILLE, FL 34601 | No data |
CHANGE OF MAILING ADDRESS | 2000-02-09 | 18209 PARSONS ROAD, BROOKSVILLE, FL 34601 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-03-13 |
ANNUAL REPORT | 2001-01-11 |
ANNUAL REPORT | 2000-02-09 |
ANNUAL REPORT | 1999-02-24 |
ANNUAL REPORT | 1998-03-05 |
ANNUAL REPORT | 1997-04-10 |
ANNUAL REPORT | 1996-01-23 |
ANNUAL REPORT | 1995-02-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State