Search icon

CORBETT & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CORBETT & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORBETT & COMPANY, 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: 26 Jan 2004 (21 years ago)
Date of dissolution: 27 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2019 (5 years ago)
Document Number: P04000023074
FEI/EIN Number 200716511

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

Address: 47 11th Street, Apalachicola, FL, 32320, US
Mail Address: 47 11th Street, Apalachicola, FL, 32320, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORBETT REG D President 47 11th Street, Apalachicola, FL, 32320
CORBETT REG Agent 47 11th Street, Apalachicola, FL, 32320

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-17 47 11th Street, Apalachicola, FL 32320 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-17 47 11th Street, Apalachicola, FL 32320 -
CHANGE OF MAILING ADDRESS 2018-02-17 47 11th Street, Apalachicola, FL 32320 -
REINSTATEMENT 2013-05-02 - -
PENDING REINSTATEMENT 2013-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-27
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-10
REINSTATEMENT 2013-05-02
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State