Search icon

CORPUS CAPITAL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CORPUS CAPITAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPUS CAPITAL MANAGEMENT, 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: 14 May 2009 (16 years ago)
Date of dissolution: 10 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: P09000042971
FEI/EIN Number 270216290

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

Address: 3030 HARTLEY ROAD, SUITE 160, JACKSONVILLE, FL, 32257, US
Mail Address: 904 PINEBROOK COURT, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JEFFREY G President 904 PINEBROOK COURT, PONTE VEDRA BEACH, FL, 32082
DAVIS JEFFREY G Director 904 PINEBROOK COURT, PONTE VEDRA BEACH, FL, 32082
DAVIS JEFFREY G Secretary 904 PINEBROOK COURT, PONTE VEDRA BEACH, FL, 32082
DAVIS JEFFREY G Treasurer 904 PINEBROOK COURT, PONTE VEDRA BEACH, FL, 32082
DAVIS JEFFREY G Agent 904 PINEBROOK COURT, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 3030 HARTLEY ROAD, SUITE 160, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2010-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State