Entity Name: | CORD DISTRIBUTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Jan 1997 (28 years ago) |
Document Number: | P97000006451 |
FEI/EIN Number | 59-3423211 |
Address: | 405 Connecticut Ave, Saint Cloud, FL 34769 |
Mail Address: | 405 CONNECTICUT AVE., ST. CLOUD, FL 34769 |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORDERO, BRANDON J | Agent | 405 CONNECTICUT AVE., ST. CLOUD, FL 34769 |
Name | Role | Address |
---|---|---|
CORDERO, BRANDON J | President | 405 CONNECTICUT AVE., ST. CLOUD, FL 34769 |
Name | Role | Address |
---|---|---|
CORDERO, BRANDON J | Director | 405 CONNECTICUT AVE., ST. CLOUD, FL 34769 |
Name | Role | Address |
---|---|---|
Cordero, Donya J | Vice President | 405 CONNECTICUT AVE., ST. CLOUD, FL 34769 |
Name | Role | Address |
---|---|---|
Cordero, Nathaniel C | Secretary | 405 Connecticut Ave, Saint Cloud, FL 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 405 Connecticut Ave, Saint Cloud, FL 34769 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 405 Connecticut Ave, Saint Cloud, FL 34769 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 405 CONNECTICUT AVE., ST. CLOUD, FL 34769 | No data |
REGISTERED AGENT NAME CHANGED | 2005-04-22 | CORDERO, BRANDON J | No data |
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 Feb 2025
Sources: Florida Department of State