Search icon

CODY'S CORNER, INC. - Florida Company Profile

Company Details

Entity Name: CODY'S CORNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CODY'S CORNER, 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: 05 Dec 1991 (33 years ago)
Date of dissolution: 24 Jun 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 1996 (29 years ago)
Document Number: S98579
FEI/EIN Number 650302621

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

Address: 2315 NE DIXIE HIGHWAY, JENSEN BEACH, FL, 34957, US
Mail Address: 223 NE CYPRESS TRAIL, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHECKERED FLAG LLC Agent -
CODY, CONRAD M. President 223 NE CYPRESS TR, JENSEN BCH, FL
CODY, BETTIE R. Vice President 223 NE CYPRESS TR, JENSEN BCH, FL
CODY, CONRAD M. II Secretary 223 NE CYPRESS TR, JENSEN BCH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-20 2315 NE DIXIE HIGHWAY, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 1994-04-20 2315 NE DIXIE HIGHWAY, JENSEN BEACH, FL 34957 -
REGISTERED AGENT NAME CHANGED 1994-04-20 CHECKERED FLAG -
REGISTERED AGENT ADDRESS CHANGED 1994-04-20 4417 S US #1, FT. PIERCE, FL 34982 -

Documents

Name Date
ANNUAL REPORT 1995-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State