Search icon

CORK DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: CORK DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORK DEVELOPMENT CORP. 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: 02 Jan 2015 (10 years ago)
Date of dissolution: 07 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Oct 2021 (4 years ago)
Document Number: P15000000420
FEI/EIN Number 47-2851481

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

Address: 175 SW 7TH ST, 2112, MIAMI, FL, 33130, US
Mail Address: 175 SW 7TH ST, 2112, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DADE REGISTERED AGENT INC Agent -
CORREA NORA E President 175 SW 7TH ST, MIAMI, FL, 33130
CORREA NORA E Treasurer 175 SW 7TH ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 175 SW 7TH ST, 2112, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2016-04-20 175 SW 7TH ST, 2112, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2016-04-20 DADE REGISTERED AGENT INC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 175 SW 7TH ST, 2112, MIAMI, FL 33130 -

Documents

Name Date
Voluntary Dissolution 2021-10-07
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-20
Domestic Profit 2015-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State