Search icon

CORPOMIX, INC.

Company Details

Entity Name: CORPOMIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000108637
FEI/EIN Number 651155953
Address: 12701 S JOHN YOUNG PKWY, STE 107-108, ORLANDO, FL, 32837
Mail Address: 1800 W. 49TH STREET, STE 301, HIALEAH, FL, 33012
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RIOS ELSA Agent 1800 W. 49TH STREET, HIALEAH, FL, 33012

President

Name Role Address
VIRGILIO ICENTE President 14126 GRAND BLVD 1107, ORLANDO, FL, 32837

Treasurer

Name Role Address
VIRGILIO ICENTE Treasurer 14126 GRAND BLVD 1107, ORLANDO, FL, 32837

Director

Name Role Address
VIRGILIO ICENTE Director 14126 GRAND BLVD 1107, ORLANDO, FL, 32837
CONDE RAFAEL E Director 14126 COLONIAL GRAND BLVD 1107, ORLANDO, FL, 32837
VIRGILIO CAROLINA Director 14126 COLONIAL GRAND BLVD., #1107, ORLANDO, FL, 32837

Vice President

Name Role Address
CONDE RAFAEL E Vice President 14126 COLONIAL GRAND BLVD 1107, ORLANDO, FL, 32837

Secretary

Name Role Address
CONDE RAFAEL E Secretary 14126 COLONIAL GRAND BLVD 1107, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-18 12701 S JOHN YOUNG PKWY, STE 107-108, ORLANDO, FL 32837 No data
AMENDMENT 2002-12-30 No data No data

Documents

Name Date
ANNUAL REPORT 2003-04-18
Amendment 2002-12-30
ANNUAL REPORT 2002-05-27
Domestic Profit 2001-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State