Search icon

CORE TELECOM SYSTEMS, INC.

Company Details

Entity Name: CORE TELECOM SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: F15000005518
FEI/EIN Number 01-0576349
Address: 13965 Riverport Pl DR, Suite 100, Maryland Heights, MO, 63043, US
Mail Address: 13965 Riverport Pl Dr, Suite 100, Maryland Heights, MO, 63043, US
Place of Formation: MISSOURI

Agent

Name Role Address
MANN JEFF Agent 14618 Chatsworth Manor, Tampa, FL, 33626

Chief Executive Officer

Name Role Address
Boarman Ben Chief Executive Officer 13965 Riverport Pl Dr, SUITE 100, Maryland Heights, MO, 63043

Cont

Name Role Address
Kloss Ryan Cont SUITE 100, Maryland Heights, MO, 63043

Chief Financial Officer

Name Role Address
Mann Jeff Chief Financial Officer SUITE 100, Maryland Heights, MO, 63043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 13965 Riverport Pl DR, Suite 100, Maryland Heights, MO 63043 No data
CHANGE OF MAILING ADDRESS 2024-02-01 13965 Riverport Pl DR, Suite 100, Maryland Heights, MO 63043 No data
REINSTATEMENT 2019-07-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-22 MANN, JEFF No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-22 14618 Chatsworth Manor, Tampa, FL 33626 No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-07-22
Foreign Profit 2015-12-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State