Search icon

KORDELIA CHARTERS INC.

Company Details

Entity Name: KORDELIA CHARTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2020 (5 years ago)
Date of dissolution: 08 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2021 (3 years ago)
Document Number: P20000055922
FEI/EIN Number NOT APPLICABLE
Address: 1245 Maple Hill Court, Unit 1, Newmarket, On, L3Y 9E8, CA
Mail Address: 1245 Maple Hill Court, Unit 1, Newmarket, On, L3Y 9E8, CA
Place of Formation: FLORIDA

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

President

Name Role Address
WRIGHT ROBERT President 1245 Maple Hill Court, Unit 1, Newmarket, On, L3Y 98

Secretary

Name Role Address
WRIGHT ROBERT Secretary 1245 Maple Hill Court, Unit 1, Newmarket, On, L3Y 98

Treasurer

Name Role Address
WRIGHT ROBERT Treasurer 1245 Maple Hill Court, Unit 1, Newmarket, On, L3Y 98

Vice President

Name Role Address
WRIGHT ROBERT Vice President 1245 Maple Hill Court, Unit 1, Newmarket, On, L3Y 98

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2021-10-08 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2021-06-10 No data No data
VOLUNTARY DISSOLUTION 2021-05-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 1245 Maple Hill Court, Unit 1, Newmarket, Ontario L3Y 9E8 CA No data
CHANGE OF MAILING ADDRESS 2021-04-23 1245 Maple Hill Court, Unit 1, Newmarket, Ontario L3Y 9E8 CA No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-08
Revocation of Dissolution 2021-06-10
VOLUNTARY DISSOLUTION 2021-05-21
ANNUAL REPORT 2021-04-23
Domestic Profit 2020-07-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State