Entity Name: | CORDOVA SIGNS & AWNINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORDOVA SIGNS & AWNINGS, 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: | 30 Mar 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P00000032480 |
FEI/EIN Number |
593636242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1277 SALT LAKE DRIVE, TARPON SPRINGS, FL, 33773 |
Mail Address: | 1277 SALT LAKE DRIVE, TARPON SPRINGS, FL, 33773 |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORDOVA PEDRO | President | 1277 SALT LAKE DRIVE, TARPON SPRINGS, FL, 34689 |
CORDOVA PEDRO | Agent | 1277 SALT LAKE DRIVE, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2014-11-03 | CORDOVA SIGNS & AWNINGS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-03 | 1277 SALT LAKE DRIVE, TARPON SPRINGS, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2014-11-03 | 1277 SALT LAKE DRIVE, TARPON SPRINGS, FL 33773 | - |
REGISTERED AGENT NAME CHANGED | 2006-07-17 | CORDOVA, PEDRO | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-18 | 1277 SALT LAKE DRIVE, TARPON SPRINGS, FL 34689 | - |
REINSTATEMENT | 2005-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000731919 | LAPSED | 2018-017363-CA-01 | ELEVENTH JUDICIAL CIRCUIT | 2018-11-06 | 2023-11-06 | $106,102.87 | SURFSIDE COFFEE COMPANY, LLC, 3252 NE 1ST AVENUE, SUITE 205, MIAMI, FL 33137 |
J16000208482 | LAPSED | 12-034-D3 | LEON | 2016-02-12 | 2021-03-25 | $4,482.70 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J05000135910 | ACTIVE | 1000000016114 | 14555 337 | 2005-08-25 | 2025-09-07 | $ 16,371.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J06000082664 | TERMINATED | 1000000016114 | 14555 337 | 2005-08-25 | 2026-04-19 | $ 625.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
Amendment and Name Change | 2014-11-03 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-07-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State