Search icon

CORPDIRECT AGENTS, INC. - Florida Company Profile

Headquarter

Company Details

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 (5 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

Links between entities

Type:
Headquarter of
Company Number:
100059
State:
ALASKA
Type:
Headquarter of
Company Number:
866982
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000154227
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-929-216
State:
ALABAMA
Type:
Headquarter of
Company Number:
3117238
State:
NEW YORK
Type:
Headquarter of
Company Number:
9831290c-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0604621
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0799931
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
481400
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_62023082
State:
ILLINOIS

Key Officers & Management

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
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
BALNIUS J. MICHELE Vice President 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015

Fictitious Names

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

Events

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. -

Documents

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: 03 May 2025

Sources: Florida Department of State