Search icon

CORDELE DAWSON CORPORATION - Florida Company Profile

Company Details

Entity Name: CORDELE DAWSON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORDELE DAWSON 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: 27 Jan 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000017058
FEI/EIN Number 202288279

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

Address: 4006 South MacDill Avenue, Tampa, FL, 33611, US
Mail Address: 4006 South MacDill Avenue, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Klace Tim J President 4006 South MacDill Avenue, Tampa, FL, 33611
Klace Tim J Agent 4006 South MacDill Avenue, Tampa, FL, 33611

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 4006 South MacDill Avenue, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2018-03-28 4006 South MacDill Avenue, Tampa, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 4006 South MacDill Avenue, Tampa, FL 33611 -
REGISTERED AGENT NAME CHANGED 2013-04-24 Klace, Tim J -

Documents

Name Date
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State