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 |
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 |
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 | - | - |
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 |
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