Search icon

CORTEZ COMMONS CORPORATE, INC.

Company Details

Entity Name: CORTEZ COMMONS CORPORATE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Apr 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P95000032178
FEI/EIN Number 59-3317804
Address: 1733 FLETCHER AVE., TAMPA, FL 33612
Mail Address: 1733 FLETCHER AVE., TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WALTERS, CLIFFORD L Agent 802 11TH STREET WEST, BRADENTON, FL 34205

President

Name Role Address
BARNES, TERESA President PO BOX 12749 N/A, ST. PETE, FL 33733-2749

Director

Name Role Address
BARNES, TERESA Director PO BOX 12749 N/A, ST. PETE, FL 33733-2749
RICE, SUZANNE L Director 1733 FLETCHER AVE., TAMPA, FL 33612
FERRUCCI, MARK A Director 1209 ORANGE STREET, WILMINGTON, DE 19801

Secretary

Name Role Address
BARNES, TERESA Secretary PO BOX 12749 N/A, ST. PETE, FL 33733-2749
LEVIN, RICHARD Secretary 1733 WEST FLETCHER AVENUE, TAMPA, FL 33612

Vice President

Name Role Address
RICE, SUZANNE L Vice President 1733 FLETCHER AVE., TAMPA, FL 33612

Treasurer

Name Role Address
RICE, SUZANNE L Treasurer 1733 FLETCHER AVE., TAMPA, FL 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1733 FLETCHER AVE., TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 1996-05-01 1733 FLETCHER AVE., TAMPA, FL 33612 No data

Documents

Name Date
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State