Entity Name: | CORNELL COMMERCIAL REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2020 (4 years ago) |
Document Number: | P15000036734 |
FEI/EIN Number | 37-1782283 |
Address: | 26105 S.W. 202 Avenue, Homestead, FL, 33031, US |
Mail Address: | 26105 S.W. 202 Avenue, Homestead, FL, 33031, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORNELL CLIFFORD F | Agent | 26105 S.W. 202 Avenue, Homestead, FL, 33031 |
Name | Role | Address |
---|---|---|
CORNELL CLIFFORD F | President | 26105 S.W. 202 Avenue, Homestead, FL, 33031 |
Name | Role | Address |
---|---|---|
Cornell Colin C | Director | 26105 S.W. 202 Avenue, Homestead, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-02 | CORNELL, CLIFFORD F | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-08 | 26105 S.W. 202 Avenue, Homestead, FL 33031 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-08 | 26105 S.W. 202 Avenue, Homestead, FL 33031 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-08 | 26105 S.W. 202 Avenue, Homestead, FL 33031 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2021-02-09 |
REINSTATEMENT | 2020-10-02 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-29 |
Domestic Profit | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State