Search icon

C OF CORTEZ, INC.

Company Details

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

Agent

Name Role Address
CRUM, MARSHALL Agent 18209 PARSONS RD., BROOKSVILLE, FL 34601

Director

Name Role Address
CRUM, MARSHALL Director 16208 CORTEZ BLVD., BROOKSVILLE, FL

Vice President

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

Secretary

Name Role Address
CRUM, PATRICIA ANN Secretary 18209 PARSONS RD, BROOKSVILLE, FL 34601

Treasurer

Name Role Address
CRUM, PATRICIA ANN Treasurer 18209 PARSONS RD, BROOKSVILLE, FL 34601

Events

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

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State