Search icon

CORDINER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CORDINER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORDINER ENTERPRISES, 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: 08 Jun 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000057110
FEI/EIN Number 582630473

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

Address: 123 GOLDEN CREST COURT, WINTER SPRINGS, FL, 32708
Mail Address: P.O.BOX 196337, WINTER SPRINGS, FL, 32719
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDINER MICHAEL President 123 GOLDEN CREST COURT, WINTER SPRINGS, FL, 32708
CORDINER MICHAEL Agent 123 GOLDEN CREST COURT, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-01 123 GOLDEN CREST COURT, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-01 123 GOLDEN CREST COURT, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2004-07-03 123 GOLDEN CREST COURT, WINTER SPRINGS, FL 32708 -

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-05-19
ANNUAL REPORT 2009-07-14
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-07-04
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-07-03
ANNUAL REPORT 2003-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State