Entity Name: | CORE MARKETS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORE MARKETS, 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: | 02 Nov 1964 (60 years ago) |
Date of dissolution: | 23 Dec 2011 (13 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 23 Dec 2011 (13 years ago) |
Document Number: | 286888 |
FEI/EIN Number |
591090160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 SYLVAN AVE., ENGLEWOOD CLIFFS, NJ, 07632 |
Mail Address: | 700 SYLVAN AVE., ENGLEWOOD CLIFFS, NJ, 07632 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ DAVID A | Director | 33 BENEDICT PL, GREENWICH, CT, 06830 |
RADIN ANTHONY | Assistant Secretary | 700 SYLVAN AVE., ENGLEWOOD CLIFFS, NJ, 07632 |
LEONARD KENNETH C | Assistant Secretary | 700 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632 |
KRANTZ JOHN | Treasurer | 700 SYLVAN AVE., ENGLEWOOD CLIFFS, NJ, 07632 |
STRICKLAND DAVID J | Director | 33 BENEDICT PL, GREENWICH, CT, 06830 |
WESCHE ROBERT A | ATT | 700 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2011-12-23 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 677801. MERGER NUMBER 900000118579 |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-12 | 700 SYLVAN AVE., ENGLEWOOD CLIFFS, NJ 07632 | - |
CHANGE OF MAILING ADDRESS | 2003-05-12 | 700 SYLVAN AVE., ENGLEWOOD CLIFFS, NJ 07632 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-03-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 1995-03-14 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-03-14 | C T CORPORATION SYSTEM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1991-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
NAME CHANGE AMENDMENT | 1988-09-15 | CORE MARKETS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900026158 | LAPSED | 95AS02636 | SACRAMENTO COUNTY COURT | 2002-08-27 | 2009-12-13 | $24430000.00 | TERRI ANN BREST-TAYLOR, P.O. BOX 15374, SACRAMENTO, CA 95851 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-03-21 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-01-20 |
ANNUAL REPORT | 2004-01-29 |
ANNUAL REPORT | 2003-05-12 |
ANNUAL REPORT | 2002-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State