Search icon

CORDOVA CANTINA, CORP. - Florida Company Profile

Company Details

Entity Name: CORDOVA CANTINA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORDOVA CANTINA, CORP. 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: 17 Dec 1990 (34 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S18777
FEI/EIN Number 593037909

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

Address: P O BOX 12346, PENSACOLA, FL, 32581
Mail Address: P O BOX 12346, PENSACOLA, FL, 32581
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT, WILLIAM A. President 411 SUNSET BLVD, GULF BREEZE, FL 32561
HUNT, WILLIAM A. Director 411 SUNSET BLVD, GULF BREEZE, FL 32561
REEVES, JAMES J. Secretary 730 BAYFRONT PARKWAY, PENSACOLA, FL
REEVES, JAMES J. Treasurer 730 BAYFRONT PARKWAY, PENSACOLA, FL
REEVES, JAMES J. Director 730 BAYFRONT PARKWAY, PENSACOLA, FL
MARTIN, WILLIAM M. Director 102 MATAMORAS, PENSACOLA BCH, FL
BOOTHE, ROBERT E. JR. Director 9300 NEUMANN DRIVE, ELBERTA, AL
WHITESELL, W. K. Director 415 N. SUNSET BLVD, GULF BREEZE, FL
BRADY, THOMAS M. Agent 601 S. PALAFOX ST., PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State