Search icon

COTTONSEED CORP. - Florida Company Profile

Company Details

Entity Name: COTTONSEED CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COTTONSEED CORP. 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: 15 Jun 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000091951
FEI/EIN Number 201251530

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

Address: 1208 SE INDUSTRIAL BLVD, PORT ST LUCIE, FL, 34952
Mail Address: 1208 SE INDUSTRIAL BLVD, PORT ST LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG STEVE W Director 504 SW N RIVERPOINT DR, STUART, FL, 34994
GREENBERG STEVE Agent 504 SW N RIVERPOINT DR, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 1208 SE INDUSTRIAL BLVD, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2006-04-18 1208 SE INDUSTRIAL BLVD, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2006-04-18 GREENBERG, STEVE -
REGISTERED AGENT ADDRESS CHANGED 2006-04-18 504 SW N RIVERPOINT DR, STUART, FL 34994 -

Documents

Name Date
Off/Dir Resignation 2006-05-23
ANNUAL REPORT 2006-04-18
Off/Dir Resignation 2005-10-10
ANNUAL REPORT 2005-07-05
Domestic Profit 2004-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State