Search icon

STEPHEN J. CORTEZ, M.D., P.A.

Company Details

Entity Name: STEPHEN J. CORTEZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 1998 (27 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 22 Apr 2022 (3 years ago)
Document Number: P98000000214
FEI/EIN Number 593490541
Address: 5824 Spruce Creek Woods Drive, Port Orange, FL, 32127, US
Mail Address: 5824 Spruce Creek Woods Drive, Port Orange, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Korey R. KEsq. Agent 595 W. Granada Blvd, Ormond Beach, FL, 32174

President

Name Role Address
CORTEZ STEPHEN J President 5824 Spruce Creek Woods Drive, Port Orange, FL, 32127

Secretary

Name Role Address
CORTEZ STEPHEN J Secretary 5824 Spruce Creek Woods Drive, Port Orange, FL, 32127

Treasurer

Name Role Address
CORTEZ STEPHEN J Treasurer 5824 Spruce Creek Woods Drive, Port Orange, FL, 32127

Director

Name Role Address
CORTEZ STEPHEN J Director 5824 Spruce Creek Woods Drive, Port Orange, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 5824 Spruce Creek Woods Drive, Port Orange, FL 32127 No data
CHANGE OF MAILING ADDRESS 2023-02-08 5824 Spruce Creek Woods Drive, Port Orange, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2023-02-08 Korey, R. Kevin, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 595 W. Granada Blvd, Suite A, Ormond Beach, FL 32174 No data
REVOCATION OF VOLUNTARY DISSOLUT 2022-04-22 No data No data
VOLUNTARY DISSOLUTION 2022-01-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-05-16
Revocation of Dissolution 2022-04-22
VOLUNTARY DISSOLUTION 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State