Search icon

CORBINO'S, INC.

Company Details

Entity Name: CORBINO'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jul 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000061331
FEI/EIN Number 650935685
Address: 2252 S.W. 22 TERRACE, MIAMI, FL, 33145
Mail Address: 2252 S.W. 22 TERRACE, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CORBIN GEORGE A Agent 2252 S.W. 22 TERRACE, MIAMI, FL, 33145

President

Name Role Address
CORBIN GEORGE A President 2252 S.W. 22 TERRACE, MIAMI, FL, 33145

Treasurer

Name Role Address
CORBIN GEORGE A Treasurer 2252 S.W. 22 TERRACE, MIAMI, FL, 33145

Director

Name Role Address
CORBIN GEORGE A Director 2252 S.W. 22 TERRACE, MIAMI, FL, 33145
CORBIN GEORGIA A Director 2252 S.W. 22 TERRACE, MIAMI, FL, 33145

Secretary

Name Role Address
CORBIN GEORGIA A Secretary 2252 S.W. 22 TERRACE, MIAMI, FL, 33145

Vice President

Name Role Address
CORBIN GEORGIA A Vice President 2252 S.W. 22 TERRACE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 2001-05-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-23 2252 S.W. 22 TERRACE, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2001-05-23 2252 S.W. 22 TERRACE, MIAMI, FL 33145 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-23 2252 S.W. 22 TERRACE, MIAMI, FL 33145 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2001-05-23
Domestic Profit 1999-07-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State