Entity Name: | CORPDIRECT AGENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORPDIRECT AGENTS, 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: | 11 Aug 1993 (32 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 30 Sep 2020 (4 years ago) |
Document Number: | P93000056297 |
FEI/EIN Number |
593198274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 PINE ISLAND ROAD, PLANTATION, FL, 33324, US |
Mail Address: | 1200 PINE ISLAND ROAD, PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CORPDIRECT AGENTS, INC., ALASKA | 100059 | ALASKA |
Headquarter of | CORPDIRECT AGENTS, INC., MISSISSIPPI | 866982 | MISSISSIPPI |
Headquarter of | CORPDIRECT AGENTS, INC., RHODE ISLAND | 000154227 | RHODE ISLAND |
Headquarter of | CORPDIRECT AGENTS, INC., ALABAMA | 000-929-216 | ALABAMA |
Headquarter of | CORPDIRECT AGENTS, INC., NEW YORK | 3117238 | NEW YORK |
Headquarter of | CORPDIRECT AGENTS, INC., MINNESOTA | 9831290c-add4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | CORPDIRECT AGENTS, INC., KENTUCKY | 0604621 | KENTUCKY |
Headquarter of | CORPDIRECT AGENTS, INC., CONNECTICUT | 0799931 | CONNECTICUT |
Headquarter of | CORPDIRECT AGENTS, INC., IDAHO | 481400 | IDAHO |
Headquarter of | CORPDIRECT AGENTS, INC., ILLINOIS | CORP_62023082 | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
WOLFE CATHERINE | President | 28 LIBERTY ST 42ND FL, NEW YORK, NY, 10005 |
INGATO ROBERT | Secretary | 28 LIBERTY ST 26TH FL, NEW YORK, NY, 10005 |
INGATO ROBERT | E | 28 LIBERTY ST 26TH FL, NEW YORK, NY, 10005 |
BALNIUS J. MICHELE | Vice President | 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015 |
FELDMAN IRVING | Vice President | 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015 |
SANDERS ERIN | Asst | 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015 |
MONTENEGRO MARIA | Director | 28 LIBERTY ST 26TH FL, NEW YORK, NY, 10005 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000048401 | NRAI CORPORATE SERVICES OF TALLAHASSEE | EXPIRED | 2010-06-04 | 2015-12-31 | - | PO BOX 38413, TALLAHASSEE, FL, 32315 |
G10000048402 | NRAI CORPORATE SERVICES | ACTIVE | 2010-06-04 | 2025-12-31 | - | C/O WKUS LAW DEPT 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 1200 PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 1200 PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 1200 PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDED AND RESTATEDARTICLES | 2020-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-09-16 | C T CORPORATION SYSTEM | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2001-07-02 | CORPDIRECT AGENTS, INC. | - |
NAME CHANGE AMENDMENT | 1997-06-16 | CORPORATE AND CRIMINAL RESEARCH SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-09 |
Amended and Restated Articles | 2020-09-30 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State