Search icon

CORTEZ WATER SPORTS, INC. - Florida Company Profile

Company Details

Entity Name: CORTEZ WATER SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORTEZ WATER SPORTS, 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: 27 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2019 (6 years ago)
Document Number: P13000019089
FEI/EIN Number 46-2141485

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

Address: 4328 127TH STREET W, CORTEZ, FL, 34215
Mail Address: 1010 406TH CT E, MYAKKA CITY, FL, 34251, US
ZIP code: 34215
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADMUS LACEY President 1010 406TH CT E, MYAKKA CITY, FL, 34251
Cadmus Lacey Lacey C Agent 411 Rye Rd E, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 4328 127TH STREET W, CORTEZ, FL 34215 -
REGISTERED AGENT NAME CHANGED 2019-03-28 Cadmus, Lacey, Lacey Cadmus -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 411 Rye Rd E, Bradenton, FL 34212 -
REINSTATEMENT 2019-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-14 4328 127TH STREET W, CORTEZ, FL 34215 -
ARTICLES OF CORRECTION 2013-03-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000627495 TERMINATED 1000001013365 MANATEE 2024-09-17 2044-09-25 $ 6,219.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000040812 TERMINATED 1000000855586 MANATEE 2020-01-10 2040-01-15 $ 1,259.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J15000236048 TERMINATED 1000000651627 MANATEE 2015-01-20 2035-02-11 $ 1,690.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14000260876 TERMINATED 1000000585066 MANATEE 2014-02-19 2034-03-04 $ 3,557.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-03-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State