Search icon

CORNICE CENTRAL INC. - Florida Company Profile

Company Details

Entity Name: CORNICE CENTRAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNICE CENTRAL 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: 16 Nov 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000094129
FEI/EIN Number 271329370

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

Address: 31665 Executive Blvd, Leesburg, FL, 34748, US
Mail Address: 31665 Executive Blvd, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS BARNEY DIII President 31665 Executive Blvd, Leesburg, FL, 34748
SAUNDERS BARNEY DIII Secretary 31665 Executive Blvd, Leesburg, FL, 34748
SAUNDERS BARNEY DIII Agent 31665 Executive Blvd, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 31665 Executive Blvd, Leesburg, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 31665 Executive Blvd, Leesburg, FL 34748 -
CHANGE OF MAILING ADDRESS 2020-04-28 31665 Executive Blvd, Leesburg, FL 34748 -
REGISTERED AGENT NAME CHANGED 2020-04-28 SAUNDERS, BARNEY D, III -
REINSTATEMENT 2011-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2010-07-01 CORNICE CENTRAL INC. -

Documents

Name Date
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-08-17
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-06-12

Date of last update: 03 May 2025

Sources: Florida Department of State