Search icon

CORREIA HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CORREIA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORREIA HOLDINGS, 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: 27 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000009789
FEI/EIN Number 550816715

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

Address: 421 TIMAQUAN TRAIL, EDGEWATER, FL, 32132
Mail Address: 10879 PIPING ROCK CIRCLE, ORLANDO, FL, 32817
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURICK MARSHA President 10879 PIPING ROCK CIRCLE, ORLANDO, FL, 32817
BURICK MARSHA Agent 10879 PIPING ROCK CIRCLE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-26 BURICK, MARSHA -
CHANGE OF MAILING ADDRESS 2007-04-09 421 TIMAQUAN TRAIL, EDGEWATER, FL 32132 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 10879 PIPING ROCK CIRCLE, ORLANDO, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-01 421 TIMAQUAN TRAIL, EDGEWATER, FL 32132 -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State