Search icon

CORDIALITY TRANSPORTATION CORP.

Company Details

Entity Name: CORDIALITY TRANSPORTATION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000045503
FEI/EIN Number 161664334
Address: 1500 WESTON ROAD, SUITE 200, WESTON, FL, 33326
Mail Address: 1500 WESTON ROAD, SUITE 200, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GALEANO GIOVANNI Agent 1500 WESTON ROAD, WESTON, FL, 33326

President

Name Role Address
GALEANO GIOVANNI P President 1500 WESTON ROAD, SUITE 200, WESTON, FL, 33326

Vice President

Name Role Address
GALEANO DANIEL G Vice President 1500 WESTON ROAD, SUITE 200, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000026847 CORDIALITY TRAVEL EXPIRED 2011-03-15 2016-12-31 No data 1500 WESTON ROAD, SUITE 200, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1500 WESTON ROAD, SUITE 200, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2011-04-29 1500 WESTON ROAD, SUITE 200, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1500 WESTON ROAD, SUITE 200, WESTON, FL 33326 No data
AMENDMENT 2004-07-07 No data No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-04-30
Amendment 2004-07-07
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State