Entity Name: | CORTEZ KEYSTONE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORTEZ KEYSTONE 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: | 27 Apr 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P05000061974 |
FEI/EIN Number |
202741019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6835 OAKDALE DR, TAMPA, FL, 33610 |
Mail Address: | 6835 OAKDALE DR, TAMPA, FL, 33610 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORTEZ JORGE L | President | 6835 OAKDALE DR, TAMPA, FL, 33610 |
GONZALEZ MARLENE D | Vice President | 6835 OAKDALE DR, TAMPA, FL, 33610 |
ALL FLORIDA FIRM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-07 | 813 DELTONA BLVD, STE A, DELTONA, FL 32725 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-07 | ALL FLORIDA FIRM INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-01 | 6835 OAKDALE DR, TAMPA, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2007-10-01 | 6835 OAKDALE DR, TAMPA, FL 33610 | - |
CANCEL ADM DISS/REV | 2007-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2010-04-16 |
ANNUAL REPORT | 2008-01-07 |
REINSTATEMENT | 2007-10-01 |
ANNUAL REPORT | 2006-08-14 |
Domestic Profit | 2005-04-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314337015 | 0420600 | 2010-02-23 | METRO TAMPA CENTER - N 56TH ST. & WHITEWAY DR., TAMPA, FL, 33617 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2010-03-05 |
Abatement Due Date | 2010-03-10 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2010-03-05 |
Abatement Due Date | 2010-03-07 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2010-03-05 |
Abatement Due Date | 2010-03-07 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State