Search icon

DR. MARIA A. CORDOVA, & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: DR. MARIA A. CORDOVA, & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. MARIA A. CORDOVA, & ASSOCIATES, 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: 11 Feb 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000013930
FEI/EIN Number 650841207

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11401 PINES BLVD, 352, PEMBROKE PINES, FL, 33026
Mail Address: 11401 PINES BLVD, 352, PEMBROKE PINES, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDOVA MARIA President 11401 PINES BLVD #352, PEMBROKE PINES, FL, 33026
CORDOVA MARIA Secretary 11401 PINES BLVD #352, PEMBROKE PINES, FL, 33026
CORDOVA MARIA Agent 11401 PINES BLVD, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-07 11401 PINES BLVD, 352, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2004-05-07 11401 PINES BLVD, 352, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-07 11401 PINES BLVD, 352, PEMBROKE PINES, FL 33026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000010091 LAPSED 1000000315934 BROWARD 2012-12-21 2023-01-02 $ 2,065.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000656947 LAPSED COWE 10-16499 (81) BROWARD COUNTY 2011-06-28 2016-10-11 $2,491.72 TURA, L.P., 123 GIRTON DRIVE, MUNCY, P.A. 17756
J10000464088 TERMINATED 1000000164043 BROWARD 2010-03-24 2030-03-31 $ 859.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000464096 TERMINATED 1000000164047 BROWARD 2010-03-24 2030-03-31 $ 1,184.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000949114 TERMINATED 1000000114458 46043 897 2009-03-11 2029-03-18 $ 1,074.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07000287659 TERMINATED 1000000058873 44545 1631 2007-08-29 2027-09-05 $ 4,608.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J04000131029 TERMINATED 1000000007859 38457 1775 2004-11-01 2009-11-24 $ 12,083.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-07-18
REINSTATEMENT 2007-10-30
ANNUAL REPORT 2006-06-15
ANNUAL REPORT 2005-07-19
REINSTATEMENT 2004-05-07
ANNUAL REPORT 2000-08-14
ANNUAL REPORT 1999-05-07
Domestic Profit 1998-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State