Search icon

CORDOBA-COQUINA KEY, INC.

Company Details

Entity Name: CORDOBA-COQUINA KEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Sep 2002 (22 years ago)
Date of dissolution: 03 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2005 (20 years ago)
Document Number: P02000095900
FEI/EIN Number 820568238
Address: 3802 GUNN HWY STE A, TAMPA, FL, 33618, US
Mail Address: 3802 GUNN HWY STE A, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ALLISON ROBERT Agent 3802 GUNN HIGHWAY, TAMPA, FL, 33618

Director

Name Role Address
PONTON LANCE Director 3802 GUNN HWY STE A, TAMPA, FL, 33624

President

Name Role Address
PONTON LANCE President 3802 GUNN HWY STE A, TAMPA, FL, 33624

Secretary

Name Role Address
PONTON LANCE Secretary 3802 GUNN HWY STE A, TAMPA, FL, 33624

Vice President

Name Role Address
ALLISON ROBERT Vice President 3802 GUNN HWY STE A, TAMPA, FL, 33624

Treasurer

Name Role Address
ALLISON ROBERT Treasurer 3802 GUNN HWY STE A, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 3802 GUNN HWY STE A, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2004-04-26 3802 GUNN HWY STE A, TAMPA, FL 33618 No data
REGISTERED AGENT NAME CHANGED 2004-04-26 ALLISON, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 3802 GUNN HIGHWAY, SUITE A, TAMPA, FL 33618 No data

Documents

Name Date
Voluntary Dissolution 2005-05-03
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-10
Domestic Profit 2002-09-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State