Search icon

CORTEZ BOAT RENTALS, INC. - Florida Company Profile

Company Details

Entity Name: CORTEZ BOAT RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORTEZ BOAT RENTALS, 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: 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: 26 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000077219
FEI/EIN Number 203379896

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

Address: 12507 44AVE WEST, CORTEZ, FL, 34215, FL
Mail Address: PO BOX 133, CORTEZ, FL, 34215, FL
ZIP code: 34215
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADMUS JOHN President 4328 127TH ST W, CORTEZ, FL
CADMUS JOHN Agent 4328 127TH ST., WEST, CORTEZ, FL, 34215

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-09-27 12507 44AVE WEST, CORTEZ, FL 34215 FL -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 12507 44AVE WEST, CORTEZ, FL 34215 FL -
CANCEL ADM DISS/REV 2009-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-22 4328 127TH ST., WEST, CORTEZ, FL 34215 -
REINSTATEMENT 2007-06-22 - -
REGISTERED AGENT NAME CHANGED 2007-06-22 CADMUS, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-17
REINSTATEMENT 2009-02-25
REINSTATEMENT 2007-06-22
Domestic Profit 2005-05-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State