Search icon

CORNUCOPIA PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: CORNUCOPIA PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNUCOPIA PRODUCTS, 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: 22 Sep 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000083578
FEI/EIN Number 650948747

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

Address: 2265 WEST 9TH AVENUE, SUITE 2, HIALEAH, FL, 33010
Mail Address: 2265 WEST 9TH AVENUE, SUITE 2, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JOSE ANGEL President 2265 WEST 9TH AVENUE SUITE 2, HIALEAH, FL, 33010
MARTINEZ JOSE ANGEL Secretary 2265 WEST 9TH AVENUE SUITE 2, HIALEAH, FL, 33010
MARTINEZ JOSE ANGEL Treasurer 2265 WEST 9TH AVENUE SUITE 2, HIALEAH, FL, 33010
MARTINEZ JOSE ANGEL Director 2265 WEST 9TH AVENUE SUITE 2, HIALEAH, FL, 33010
NIEGO ISAAC Director 2265 WEST 9TH AVENUE SUITE 2, HIALEAH, FL, 33010
HURTLEFF MICHELLE S Agent 2265 W 9AVE STE2, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-04-29 - -
REINSTATEMENT 2002-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2001-02-22 - -
AMENDMENT 2000-03-21 - -
REGISTERED AGENT NAME CHANGED 2000-03-10 HURTLEFF, MICHELLE S -
REGISTERED AGENT ADDRESS CHANGED 2000-03-10 2265 W 9AVE STE2, HIALEAH, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900012260 LAPSED 02-31547 CA 01 11TH JUD CIR MIAMI-DADE CTY FL 2006-08-17 2011-08-21 $387334.60 EXPOCREDIT CORPORATION, C/O XIMENA BARBOSA, GENERAL MANAGER, 1202 BRICKELL AVE, #210, MIAMI, FL 33131

Documents

Name Date
Amendment 2002-04-29
REINSTATEMENT 2002-02-06
Amendment 2001-02-22
Amendment 2000-03-21
ANNUAL REPORT 2000-03-10
Domestic Profit 1999-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State