Search icon

CORE DYNAMICS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CORE DYNAMICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORE DYNAMICS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Jun 1987 (38 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: J76185
FEI/EIN Number 592972267

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

Address: 11222 4 ST JOHNS INDUS PKY, JACKSONVILLE, FL, 32246, US
Mail Address: 11222 4 ST JOHNS INDUS PKY, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CORE DYNAMICS, INC., ILLINOIS CORP_61924434 ILLINOIS

Key Officers & Management

Name Role Address
DENNIS, WILLIAM G. Director 8220 MERGANSER, POINTE VERDA, FL, 32082
REIS TIMOTHY J Director 12944 NIGHT HERON CT, JACKSONVILLE, FL, 32224
DENNIS, WILLIAM G Agent 11222-4 ST JOHNS INDUS PKY, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 11222 4 ST JOHNS INDUS PKY, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 1996-05-01 11222 4 ST JOHNS INDUS PKY, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 11222-4 ST JOHNS INDUS PKY, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 1992-05-05 DENNIS, WILLIAM G -
AMENDMENT 1991-10-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000227441 TERMINATED SACV 99-748 DOC (ANX) US DIST CRT CENTRAL DIST CALIF 2002-05-29 2007-06-12 $1,057,047.90 APPLIED MEDICAL RESOURCES CORP., 22872 AVENIDA EMPRESA, RANCHO SANTA MARGARITA, CA 92688

Documents

Name Date
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State