Search icon

CORTABELLA, INC. - Florida Company Profile

Company Details

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

CORTABELLA, 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: 13 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000066749
FEI/EIN Number 141887880

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

Address: 172 SAN MARCO AVE, ST AUGUSTINE, FL, 32084
Mail Address: 172 SAN MARCO AVE, ST AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSTA SAM President 172 SAN MARCO AVE, ST AUGUSTINE, FL, 32084
OSTA SAM Director 172 SAN MARCO AVE, ST AUGUSTINE, FL, 32084
OSTA SAM Agent 172 SAN MARCO AVE, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-08-05 OSTA, SAM -
CANCEL ADM DISS/REV 2008-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000766612 ACTIVE 1000000368726 SAINT JOHN 2016-11-18 2036-12-08 $ 368.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000740245 ACTIVE 1000000727070 ST JOHNS 2016-11-14 2036-11-16 $ 13,455.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000779194 ACTIVE 1000000236439 ST JOHNS 2011-11-18 2031-11-30 $ 58,854.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000231560 ACTIVE 1000000139762 ST JOHNS 2009-09-16 2030-02-16 $ 11,211.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2010-11-02
ANNUAL REPORT 2009-08-05
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-12-02
ANNUAL REPORT 2007-07-10
REINSTATEMENT 2006-10-27
REINSTATEMENT 2005-05-19
Domestic Profit 2003-06-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State