Entity Name: | CORTEZ FOOD & GAS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORTEZ FOOD & GAS 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: | 05 May 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P03000049676 |
FEI/EIN Number |
331056444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 CORTEZ RD W, BRADENTON, FL, 34207 |
Mail Address: | 2400 CORTEZ RD W, BRADENTON, FL, 34207 |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUTHUSSERIL BABY | Director | 4707 WHITE CLIFF RD, DOVER, FL, 33527 |
PUTHUSSERIL BABY | Secretary | 4707 WHITE CLIFF RD, DOVER, FL, 33527 |
PUTHUSSERIL BABY | Treasurer | 4707 WHITE CLIFF RD, DOVER, FL, 33527 |
THOMAS JAMES | Agent | 2400 CORTEZ RD W, BRADENTON, FL, 34207 |
THOMAS JAMES | Director | 2238 GOLF MANOR BLVD, VALRICO, FL, 33594 |
THOMAS JAMES | President | 2238 GOLF MANOR BLVD, VALRICO, FL, 33594 |
KADALIMATTOM SIBI | Director | 5745 REBA ST, MORTON GROVE, IL, 60053 |
KADALIMATTOM SIBI | Vice President | 5745 REBA ST, MORTON GROVE, IL, 60053 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-07-01 | - | - |
CHANGE OF MAILING ADDRESS | 2008-07-01 | 2400 CORTEZ RD W, BRADENTON, FL 34207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-01 | 2400 CORTEZ RD W, BRADENTON, FL 34207 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-27 | 2400 CORTEZ RD W, BRADENTON, FL 34207 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001411132 | LAPSED | 2009-CA-011134 | 12TH JUD. CIR. MANATEE CTY. | 2013-09-16 | 2018-09-27 | $330,006.71 | WELLS FARGO BANK, N.A., 5080 SPECTRUM DRIVE, 5TH FLOOR, EAST TOWER, ADDISON, TX 75001 |
J12000685092 | TERMINATED | 1000000323792 | MANATEE | 2012-10-15 | 2032-10-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000328143 | TERMINATED | 1000000157297 | MANATEE | 2010-01-13 | 2030-02-16 | $ 420.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000328168 | TERMINATED | 1000000157301 | MANATEE | 2010-01-13 | 2030-02-16 | $ 9,197.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
REINSTATEMENT | 2008-07-01 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-27 |
Domestic Profit | 2003-05-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State