Search icon

CORNELIS CONSTRUCTION, INC.

Company Details

Entity Name: CORNELIS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000049457
FEI/EIN Number 061774064
Address: 4668 HALIFAX DRIVE, PORT ORANGE, FL, 32127
Mail Address: P.O. BOX 291774, PORT ORANGE, FL, 32129
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CORNELIS TERRANCE J Agent 4668 HALIFAX DRIVE, PORT ORANGE,, FL, 32127

President

Name Role Address
CORNELIS TERRANCE J President PO BOX 291774, PORT ORANGE, FL, 32129

Director

Name Role Address
CORNELIS TERRANCE J Director PO BOX 291774, PORT ORANGE, FL, 32129
CORNELIS YVONNE Director PO BOX 291774, PORT ORANGE, FL, 32129

Vice President

Name Role Address
CORNELIS YVONNE Vice President PO BOX 291774, PORT ORANGE, FL, 32129

Secretary

Name Role Address
CORNELIS YVONNE Secretary PO BOX 291774, PORT ORANGE, FL, 32129

Treasurer

Name Role Address
CORNELIS YVONNE Treasurer PO BOX 291774, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-19 CORNELIS, TERRANCE J No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-19 4668 HALIFAX DRIVE, PORT ORANGE,, FL 32127 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-20 4668 HALIFAX DRIVE, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2007-02-20 4668 HALIFAX DRIVE, PORT ORANGE, FL 32127 No data

Documents

Name Date
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-20
Domestic Profit 2006-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State