Search icon

CODINA TP, INC.

Company Details

Entity Name: CODINA TP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Dec 1998 (26 years ago)
Date of dissolution: 06 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2004 (21 years ago)
Document Number: P98000105533
FEI/EIN Number 650888577
Address: 355 ALHAMBRA CIRCLE, STE 900, CORAL GABLES, FL, 33134
Mail Address: 355 ALHAMBRA CIRCLE, STE 900, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BEFELER HENRY C Agent 355 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Director

Name Role Address
CODINA ARMAMDO Director 355 ALHAMBRA CIRCLE STE 900, CORAL GABLES, FL, 33134

President

Name Role Address
CODINA ARMAMDO President 355 ALHAMBRA CIRCLE STE 900, CORAL GABLES, FL, 33134

Vice President

Name Role Address
COBB KOLLEEN Vice President 355 ALHAMBRA CIRCLE STE 900, CORAL GABLES, FL, 33134
GIBSON O. FORD Vice President 355 ALHAMBRA CIRCLE STE 900, CORAL GABLES, FL, 33134
BEFELER HENRY Vice President 355 ALHAMBRA CIRCLE STE 900, CORAL GABLES, FL, 33134
GELSEN JOHN Vice President 355 ALHAMBRA CIRCLE STE 900, CORAL GABLES, FL, 33134

Assistant Secretary

Name Role Address
COBB KOLLEEN Assistant Secretary 355 ALHAMBRA CIRCLE STE 900, CORAL GABLES, FL, 33134

Secretary

Name Role Address
BEFELER HENRY Secretary 355 ALHAMBRA CIRCLE STE 900, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
BEFELER HENRY Treasurer 355 ALHAMBRA CIRCLE STE 900, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-04-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 355 ALHAMBRA CIRCLE, STE 900, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2001-04-30 355 ALHAMBRA CIRCLE, STE 900, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 355 ALHAMBRA CIRCLE, STE 900, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 1999-04-30 BEFELER, HENRY CFO No data

Documents

Name Date
Voluntary Dissolution 2004-04-06
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-06-23
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-30
Domestic Profit 1998-12-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State