Search icon

COREY EQUIPMENT, INC.

Company Details

Entity Name: COREY EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Jul 2018 (7 years ago)
Date of dissolution: 08 Mar 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: F18000003453
FEI/EIN Number 01-0439890
Address: 7437 A1A SOUTH, ST AUGUSTINE, FL, 32080
Mail Address: 127 LYNDS ROAD, MONTICELLO, ME, 04760, US
ZIP code: 32080
County: St. Johns
Place of Formation: MAINE

Chairman

Name Role Address
COREY DANIEL J Chairman 7437 A1A SOUTH, ST AUGUSTINE, FL, 32080

President

Name Role Address
COREY DANIEL J President 7437 A1A SOUTH, ST AUGUSTINE, FL, 32080

Vice Chairman

Name Role Address
COREY AMY L Vice Chairman 127 LYNDS RD, MONTICELLO, ME, 04760

Vice President

Name Role Address
COREY AMY L Vice President 127 LYNDS RD, MONTICELLO, ME, 04760

Director

Name Role Address
COREY SARA B Director 2844 SHEEPHEAD CT, ST. AUGUSTINE, FL, 32092

Secretary

Name Role Address
COREY SARA B Secretary 2844 SHEEPHEAD CT, ST. AUGUSTINE, FL, 32092

Logi

Name Role Address
Clark Brittany L Logi 17 S McIntyre Rd, Hodgdon, FL, 04730

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 7437 A1A SOUTH, ST AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 7437 A1A SOUTH, ST AUGUSTINE, FL 32080 No data
WITHDRAWAL 2022-03-08 No data No data
CHANGE OF MAILING ADDRESS 2022-03-08 7437 A1A SOUTH, ST AUGUSTINE, FL 32080 No data
REGISTERED AGENT CHANGED 2022-03-08 REGISTERED AGENT REVOKED No data

Documents

Name Date
WITHDRAWAL 2022-03-08
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-07-19
Foreign Profit 2018-07-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State