Entity Name: | CORDOBA PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORDOBA PROPERTIES, 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: |
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: | 12 Aug 1997 (28 years ago) |
Date of dissolution: | 11 Feb 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 11 Feb 2002 (23 years ago) |
Document Number: | P97000069916 |
FEI/EIN Number |
582335258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % RICHARD NIETO OR GLEN NELSON, 4175 VETS HIGHWAY, STE. 202, RONKONKOMA, NY, 11779 |
Mail Address: | % RICHARD NIETO OR GLEN NELSON, 4175 VETS HIGHWAY, STE. 202, RONKONKOMA, NY, 11779 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIETO RICHARD | Director | 4175 VETS HWY SUITE 202, RONKONKOMA, NY, 11779 |
NELSON GLEN | Director | 4175 VETS HWY SUITE 202, RONKONKOMA, NY, 11779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2002-02-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-11-06 | % RICHARD NIETO OR GLEN NELSON, 4175 VETS HIGHWAY, STE. 202, RONKONKOMA, NY 11779 | - |
CHANGE OF MAILING ADDRESS | 2000-11-06 | % RICHARD NIETO OR GLEN NELSON, 4175 VETS HIGHWAY, STE. 202, RONKONKOMA, NY 11779 | - |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2002-03-18 |
Reg. Agent Resignation | 2001-11-27 |
ANNUAL REPORT | 2001-09-06 |
ANNUAL REPORT | 2000-11-06 |
ANNUAL REPORT | 1999-11-29 |
ANNUAL REPORT | 1998-08-05 |
Domestic Profit Articles | 1997-08-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State