Entity Name: | CORD DISTRIBUTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORD DISTRIBUTING, 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: | 23 Jan 1997 (28 years ago) |
Document Number: | P97000006451 |
FEI/EIN Number |
593423211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 405 Connecticut Ave, Saint Cloud, FL, 34769, US |
Mail Address: | 405 CONNECTICUT AVE., ST. CLOUD, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORDERO BRANDON J | President | 405 CONNECTICUT AVE., ST. CLOUD, FL, 34769 |
CORDERO BRANDON J | Director | 405 CONNECTICUT AVE., ST. CLOUD, FL, 34769 |
Cordero Donya J | Vice President | 405 CONNECTICUT AVE., ST. CLOUD, FL, 34769 |
Cordero Nathaniel C | Secretary | 405 Connecticut Ave, Saint Cloud, FL, 34769 |
CORDERO BRANDON J | Agent | 405 CONNECTICUT AVE., ST. CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 405 Connecticut Ave, Saint Cloud, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 405 Connecticut Ave, Saint Cloud, FL 34769 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 405 CONNECTICUT AVE., ST. CLOUD, FL 34769 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-22 | CORDERO, BRANDON J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State