Search icon

COREST MANAGEMENT, INC. - Florida Company Profile

Branch

Company Details

Entity Name: COREST MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Feb 1994 (31 years ago)
Branch of: COREST MANAGEMENT, INC., NEW YORK (Company Number 1779620)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F94000000995
FEI/EIN Number 113189134

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

Address: 401 BROADHOLLOW RD, MELVILLE, NY, 11747
Mail Address: 401 BROADHOLLOW RD, MELVILLE, NY, 11747
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MISSANO ANTHONY Vice President 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747
STEINBERG STUART M Secretary 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-01-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-20 401 BROADHOLLOW RD, MELVILLE, NY 11747 -
CHANGE OF MAILING ADDRESS 2006-02-20 401 BROADHOLLOW RD, MELVILLE, NY 11747 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001075574 TERMINATED 1000000304417 LEON 2012-12-18 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State