Entity Name: | CORNELL CUMMINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORNELL CUMMINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 May 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Oct 2005 (20 years ago) |
Document Number: | P04000083696 |
FEI/EIN Number |
020723544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1682 JAYDELL CIRCLE, TALLAHASSEE, FL, 32308 |
Mail Address: | 1682 JAYDELL CIRCLE, TALLAHASSEE, FL, 32308 |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUMMINGS CORNELL | President | 1682 JAYDELL CIRCLE, TALLAHASSEE, FL, 32308 |
CUMMINGS CORNELL | Secretary | 1682 JAYDELL CIRCLE, TALLAHASSEE, FL, 32308 |
CUMMINGS CORNELL | Treasurer | 1682 JAYDELL CIRCLE, TALLAHASSEE, FL, 32308 |
Cummings Cornell TDr. | Vice President | 1682 JAYDELL CIRCLE, TALLAHASSEE, FL, 32308 |
GRAYSON JOHN M | Agent | 928 North Monroe Street, TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 928 North Monroe Street, TALLAHASSEE, FL 32303 | - |
CHANGE OF MAILING ADDRESS | 2010-04-14 | 1682 JAYDELL CIRCLE, TALLAHASSEE, FL 32308 | - |
CANCEL ADM DISS/REV | 2005-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-10-10 | GRAYSON, JOHN M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State