Search icon

CORTEZ FOOD & GAS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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