Search icon

CORTES SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CORTES SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORTES SERVICES, 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: 18 Mar 2005 (20 years ago)
Document Number: P05000042406
FEI/EIN Number 16-1719898

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

Address: 1568 Allegheny Ln, North Port, FL, 34286, US
Mail Address: 1568 Allegheny Ln, North Port, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES ARNOLD President 1568 Allegheny Ln, North Port, FL, 34286
Cortes Arnold Agent 1568 Allegheny Ln, North Port, FL, 34286

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 1568 Allegheny Ln, North Port, FL 34286 -
CHANGE OF MAILING ADDRESS 2024-04-02 1568 Allegheny Ln, North Port, FL 34286 -
REGISTERED AGENT NAME CHANGED 2024-04-02 Cortes, Arnold -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 1568 Allegheny Ln, North Port, FL 34286 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State