Search icon

CORPORA CORPORATION - Florida Company Profile

Company Details

Entity Name: CORPORA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORA CORPORATION 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: 12 Mar 2010 (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: P10000022781
FEI/EIN Number 272131035

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

Address: 250 95th Street, Surfside, FL, 33154, US
Mail Address: 250 95th st, surfside, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORA Dom President 250 95th st, surfside, FL, 33154
CORPORA Dom Agent 250 95th street, surfside, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 250 95th Street, # 221, Surfside, FL 33154 -
CHANGE OF MAILING ADDRESS 2020-06-30 250 95th Street, # 221, Surfside, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 250 95th street, #547221, surfside, FL 33154 -
REGISTERED AGENT NAME CHANGED 2016-04-30 CORPORA, Dom -
REINSTATEMENT 2011-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001314260 TERMINATED 1000000426409 MIAMI-DADE 2013-08-23 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001101667 TERMINATED 1000000493612 MIAMI-DADE 2013-06-06 2033-06-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State