Search icon

CORE CORPORATE CONSULTING GROUP, INC.

Company Details

Entity Name: CORE CORPORATE CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Jun 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F09000002279
FEI/EIN Number 26-3706852
Address: 3405 W. DR. MARTIN LUTHER KING JR. BLVD., SUITE #101, TAMPA, FL 33607
Mail Address: 3405 W. DR. MARTIN LUTHER KING JR. BLVD., SUITE #101, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
MARCUS, CLARK Director 3405 W DR MARTIN LUTHER KING JR. BLVD. 101, TAMPA, FL 33607
FINESTONE, ARNOLD Director 3405 W DR MARTIN LUTHER KING JR. BLVD. 101, TAMPA, FL 33607
Yeap, Arthur Director 3405 W. DR. MARTIN LUTHER KING JR. BLVD., SUITE #101 TAMPA, FL 33607
Smith, Joshua Director 3405 W. DR. MARTIN LUTHER KING JR. BLVD., SUITE #101 TAMPA, FL 33607
Ray, Sharon Kay Director 3405 W. DR. MARTIN LUTHER KING JR. BLVD., SUITE #101 TAMPA, FL 33607

Chief Executive Officer

Name Role Address
MARCUS, CLARK Chief Executive Officer 3405 W DR MARTIN LUTHER KING JR. BLVD. 101, TAMPA, FL 33607

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-30 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-30
Foreign Profit 2009-06-05

Date of last update: 25 Jan 2025

Sources: Florida Department of State