Search icon

CORNWELLS PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CORNWELLS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNWELLS PROPERTIES, 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: 11 Jan 1991 (34 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: S24356
FEI/EIN Number 650234649

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

Address: 901 MAYS LANDING RD, SOMERS PT, NJ, 08244, US
Mail Address: 901 MAYS LANDING RD, SOMERS PT, NJ, 08244, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATTI EUGENE Agent 32 ST. GEORGE PLACE, PALM BEACH GARDENS, FL, 33418
GATTI, EUGENE V. President 32 ST. GEORGE PLACE, PALM BEACH GARDENS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-19 32 ST. GEORGE PLACE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-13 901 MAYS LANDING RD, SOMERS PT, NJ 08244 -
CHANGE OF MAILING ADDRESS 1993-05-13 901 MAYS LANDING RD, SOMERS PT, NJ 08244 -
REGISTERED AGENT NAME CHANGED 1993-05-13 GATTI, EUGENE -

Documents

Name Date
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State