Search icon

CUDURA CORPORATION - Florida Company Profile

Company Details

Entity Name: CUDURA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUDURA CORPORATION 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: 13 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: P16000083063
FEI/EIN Number 81-4270865

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

Address: 104 OAK RIDGE AVENUE, TEMPLE TERRACE, FL, 33617
Mail Address: 104 OAK RIDGE AVENUE, TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULTANA ZAHIDA President 104 OAK RIDGE AVENUE, TEMPLE TERRACE, FL, 33617
SULTANA ZAHIDA Secretary 104 OAK RIDGE AVENUE, TEMPLE TERRACE, FL, 33617
SULTANA ZAHIDA Director 104 OAK RIDGE AVENUE, TEMPLE TERRACE, FL, 33617
Fakir Hossain M Director 104 OAK RIDGE AVENUE, TEMPLE TERRACE, FL, 33617
Sultana Zahida Agent 104 OAK RIDGE AVENUE, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 Sultana, Zahida -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 104 OAK RIDGE AVENUE, TEMPLE TERRACE, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-21
REINSTATEMENT 2022-12-22
AMENDED ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State