Search icon

CORDOBA PROPERTIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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