Search icon

CORNWALL ANALYTICS, INC.

Company Details

Entity Name: CORNWALL ANALYTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jul 2011 (14 years ago)
Date of dissolution: 15 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2020 (4 years ago)
Document Number: P11000062785
FEI/EIN Number 452679933
Address: 5577 BROADCAST CT, Sarasota, FL, 34240, US
Mail Address: PO Box 110053, Lakewood Ranch, FL, 34211, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORNWALL ANALYTICS, INC. 401(K) PLAN 2019 452679933 2020-10-08 CORNWALL ANALYTICS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 9413715300
Plan sponsor’s address PO BOX 110053, LAKEWOOD RANCH, FL, 34211
CORNWALL ANALYTICS, INC. CASH BALANCE PLAN 2019 452679933 2020-10-08 CORNWALL ANALYTICS, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 9413715300
Plan sponsor’s address PO BOX 110053, LAKEWOOD RANCH, FL, 34211
CORNWALL ANALYTICS, INC. 401(K) PLAN 2018 452679933 2019-10-08 CORNWALL ANALYTICS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 9413715300
Plan sponsor’s address 2621 CATTLEMEN RD, #106, SARASOTA, FL, 342326212
CORNWALL ANALYTICS, INC. CASH BALANCE PLAN 2018 452679933 2019-10-08 CORNWALL ANALYTICS, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 9413715300
Plan sponsor’s address 2621 CATTLEMEN RD, #106, SARASOTA, FL, 342326212
CORNWALL ANALYTICS, INC. CASH BALANCE PLAN 2017 452679933 2018-10-15 CORNWALL ANALYTICS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 9413715300
Plan sponsor’s address 2621 CATTLEMEN RD, #106, SARASOTA, FL, 342326212
CORNWALL ANALYTICS, INC. 401(K) PLAN 2017 452679933 2018-10-15 CORNWALL ANALYTICS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 9413715300
Plan sponsor’s address 2621 CATTLEMEN RD, #106, SARASOTA, FL, 342326212
CORNWALL ANALYTICS, INC. 401(K) PLAN 2016 452679933 2017-10-16 CORNWALL ANALYTICS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 9413715300
Plan sponsor’s address 2621 CATTLEMEN RD, #106, SARASOTA, FL, 342326212
CORNWALL ANALYTICS, INC. CASH BALANCE PLAN 2016 452679933 2017-10-16 CORNWALL ANALYTICS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 9413715300
Plan sponsor’s address 2621 CATTLEMEN RD, #106, SARASOTA, FL, 342326212

Agent

Name Role Address
CORNWALL ORVILLE Agent 13643 American Praire Place, Lakewood Ranch, FL, 34211

President

Name Role Address
CORNWALL ORVILLE President 13643 American Praire Place, Lakewood Ranch, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108929 CORNWALL ANALYTICS, INC. EXPIRED 2017-10-02 2022-12-31 No data 5577 BROADCAST CT, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-15 No data No data
CHANGE OF MAILING ADDRESS 2020-06-19 5577 BROADCAST CT, Sarasota, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 13643 American Praire Place, Lakewood Ranch, FL 34211 No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-03 5577 BROADCAST CT, Sarasota, FL 34240 No data
CONVERSION 2011-07-11 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L05000119396. CONVERSION NUMBER 900000115069

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-15
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State