Search icon

COREY CORPORATION OF ORLANDO - Florida Company Profile

Company Details

Entity Name: COREY CORPORATION OF ORLANDO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COREY CORPORATION OF ORLANDO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000039102
FEI/EIN Number 593245453

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

Address: 918 S ORANGE BLOSSOM TR, APOKA, FL, 32703
Mail Address: 918 S ORANGE BLOSSOM TR, APOKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENDERGRAFT CURTIS President 25643 TIMUQUANA DR., SORRENTO, FL
PENDERGRAFT CURTIS Director 25643 TIMUQUANA DR., SORRENTO, FL
PENDERGRAFT CURTIS Agent 918 S ORANGE BLOSSOM TR, APOKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-13 918 S ORANGE BLOSSOM TR, APOKA, FL 32703 -
CHANGE OF MAILING ADDRESS 1999-05-13 918 S ORANGE BLOSSOM TR, APOKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-13 918 S ORANGE BLOSSOM TR, APOKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State