Entity Name: | CORTE MANAGEMENT, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORTE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Apr 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Nov 2016 (8 years ago) |
Document Number: | P10000037293 |
FEI/EIN Number |
272477442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3959 Van Dyke Rd, Lutz, FL, 33558, US |
Mail Address: | 3959 Van Dyke Rd, Lutz, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Homa Christine | Director | 18015 WOODLAND VIEW DR., TAMPA, FL, 33548 |
HOMA CHRISTINE A | Agent | 3959 Van Dyke Rd, Lutz, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-10 | 3959 Van Dyke Rd, STE 83, Lutz, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2020-02-10 | 3959 Van Dyke Rd, STE 83, Lutz, FL 33558 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-10 | 3959 Van Dyke Rd, STE 83, Lutz, FL 33558 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-01 | HOMA, CHRISTINE A | - |
AMENDMENT | 2016-11-23 | - | - |
REINSTATEMENT | 2011-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-13 |
Reg. Agent Change | 2018-11-01 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State