Search icon

CORDACO HOMES, INC. - Florida Company Profile

Company Details

Entity Name: CORDACO HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORDACO HOMES, 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: 15 Jul 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000063633
FEI/EIN Number 650935342

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

Address: 13190 SW 134TH STREET, SUITE 207, MIAMI, FL, 33186, US
Mail Address: 13190 SW 134TH STREET, SUITE 207, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTINA VINCENT T President 13190 SW 134TH STREET SUITE 207, MIAMI, FL, 33186
COZZI ROBERT M Secretary 13190 SW 134 STREET, UNIT 207, MIAMI, FL, 33186
Rassner Wayne HEsq. Agent 7700 SW 88 Street, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04077900052 DADE HOMES EXPIRED 2004-03-16 2024-12-31 - 13190 SW 134 ST, 207, MIAMI, FL, 33186-4459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 Rassner, Wayne H, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 7700 SW 88 Street, Suite 509, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 13190 SW 134TH STREET, SUITE 207, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-06-26 13190 SW 134TH STREET, SUITE 207, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5508837207 2020-04-27 0455 PPP 13190 SW 134th Street Suite G2, Miami, FL, 33186
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20225.75
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State