Search icon

THE CORTES LAW GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: THE CORTES LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CORTES LAW GROUP, P.A. 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: 20 Oct 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000119374
FEI/EIN Number 800080328

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

Address: 6220 S. ORANGE BLOSSOM TRAIL, SUITE 134, ORLANDO, FL, 32809
Mail Address: PO BOX 421877, KISSIMMEE, FL, 34742, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES RODRIGUEZ HERNAN E President 6220 S. ORANGE BLOSSOM TRAIL #134, ORLANDO, FL, 32809
CORTES RODRIGUEZ HERNAN E Agent 6220 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
CORTES RODRIGUEZ HERNAN E Director 6220 S. ORANGE BLOSSOM TRAIL #134, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09055900437 KISSIMMEE UNITED F.C. EXPIRED 2009-02-24 2014-12-31 - THE CORT�S LAW GROUP P.A., 223 BROADWAY AVE., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 6220 S. ORANGE BLOSSOM TRAIL, SUITE 134, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 6220 S. ORANGE BLOSSOM TRAIL, SUITE 134, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2009-04-30 6220 S. ORANGE BLOSSOM TRAIL, SUITE 134, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2004-04-29 CORTES RODRIGUEZ, HERNAN ESQ. -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-05-12
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29
Domestic Profit 2003-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State