Search icon

CORDOVA MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: CORDOVA MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORDOVA MANAGEMENT CORPORATION 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 Aug 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000085545
FEI/EIN Number 731704398

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

Address: C/O PALMETTO STATES PROPERTIES, INC., 4303 NE 1ST TERRACE, OAKLAND PARK, FL, 33334-3157, US
Mail Address: C/O PALMETTO STATES PROPERTIES, INC., 4303 NE 1ST TERRACE, OAKLAND PARK, FL, 33334-3157, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOERING RALPH HIII Vice President C/O PALMETTO STATES PROPERTIES, INC., OAKLAND PARK, FL, 333343157
Doering III Ralph H Agent 4303 NE 1st Terrace Ste 2, Oakland Park, FL, 33334
DOERING JOHN C President C/O PALMETTO STATES PROPERTIES, INC., OAKLAND PARK, FL, 333343157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-07 Doering III, Ralph H -
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 4303 NE 1st Terrace Ste 2, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 C/O PALMETTO STATES PROPERTIES, INC., 4303 NE 1ST TERRACE, SUITE 2, OAKLAND PARK, FL 33334-3157 -
CHANGE OF MAILING ADDRESS 2014-04-30 C/O PALMETTO STATES PROPERTIES, INC., 4303 NE 1ST TERRACE, SUITE 2, OAKLAND PARK, FL 33334-3157 -
REINSTATEMENT 2013-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State