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 |
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 | - |
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 | - |
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 |
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