Search icon

CORDESIGN, INC.

Company Details

Entity Name: CORDESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Apr 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P94000030460
FEI/EIN Number 59-3247606
Address: 120 W ROBINSON ST, ORLANDO, FL 32801
Mail Address: 120 W ROBINSON ST, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CONANT, RICHARD R Agent 120 W ROBINSON STREET, ORLANDO, FL 32801

Director

Name Role Address
CONANT, RICHARD Director 120 W. ROBINSON STREET, ORLANDO, FL 32801
OROPEZA, KEITH Director 120 W. ROBINSON STREET, ORLANDO, FL 32801

President

Name Role Address
CONANT, RICHARD President 120 W. ROBINSON STREET, ORLANDO, FL 32801

Vice President

Name Role Address
OROPEZA, KEITH Vice President 120 W. ROBINSON STREET, ORLANDO, FL 32801

Secretary

Name Role Address
CONANT, WENDY Secretary 120 W. ROBINSON STREET, ORLANDO, FL 32801

Treasurer

Name Role Address
CONANT, WENDY Treasurer 120 W. ROBINSON STREET, ORLANDO, FL 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-07-20 120 W ROBINSON STREET, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-17 120 W ROBINSON ST, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 1998-02-17 120 W ROBINSON ST, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 1997-05-08 CONANT, RICHARD R No data

Documents

Name Date
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-08-02
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State