Search icon

C OF CORTEZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C OF CORTEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 1990 (35 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: L89658
FEI/EIN Number 593023279
Address: 18209 PARSONS ROAD, BROOKSVILLE, FL, 34601, US
Mail Address: 18209 PARSONS ROAD, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
City: Brooksville
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON BRUCE E. Vice President 3609 HARBOR VIEW CT., NEW PT. RICHEY, FL
CRUM PATRICIA ANN Secretary 18209 PARSONS RD, BROOKSVILLE, FL, 34601
CRUM PATRICIA ANN Treasurer 18209 PARSONS RD, BROOKSVILLE, FL, 34601
STEWART KIRK Vice President 16414 RAMONA LN, HUDON, FL, 34667
CRUM, MARSHALL Agent 18209 PARSONS RD., BROOKSVILLE, FL, 34601
CRUM, MARSHALL Director 16208 CORTEZ BLVD., BROOKSVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-13 18209 PARSONS ROAD, BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-11 18209 PARSONS RD., BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2000-02-09 18209 PARSONS ROAD, BROOKSVILLE, FL 34601 -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State