Search icon

CORESRQ, INC.

Company Details

Entity Name: CORESRQ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 Aug 2019 (5 years ago)
Date of dissolution: 27 Oct 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Oct 2023 (a year ago)
Document Number: N19000008938
FEI/EIN Number 84-2889884
Address: 1075 S. EUCLID AVENUE, SARASOTA, FL, 34237, US
Mail Address: 1075 S. EUCLID AVENUE, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BAND GREGORY S Agent ONE SOUTH SCHOOL AVENUE, SUITE 500, SARASOTA, FL, 34237

Secretary

Name Role Address
BARRETT LUCIA Secretary 1075 S. EUCLID AVENUE, SARASOTA, FL, 34237

Director

Name Role Address
BARRETT LUCIA Director 1075 S. EUCLID AVENUE, SARASOTA, FL, 34237
Kagalwala Din Director 7347 Royal Birkdale Drive, Sarasota, FL, 34238
MEADOWS SHANA Director 1075 S. EUCLID AVENUE, SARASOTA, FL, 34237
KOHL LAUREN Director 1800 2ND STREET SUITE 777, SARAOSTA, FL, 34237
SODERBERG ELIZABETH Director 1075 S. EUCLID AVENUE, SARASOTA, FL, 34237

Treasurer

Name Role Address
MEADOWS SHANA Treasurer 1075 S. EUCLID AVENUE, SARASOTA, FL, 34237

Chairman

Name Role Address
SODERBERG ELIZABETH Chairman 1075 S. EUCLID AVENUE, SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000112679 SCRC ACTIVE 2021-08-31 2026-12-31 No data 1075 S. EUCLID AVENUE, SARASOTA, FL, 34237
G20000036022 OUR Y ACTIVE 2020-03-27 2025-12-31 No data 1075 EUCLID AVENUE, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
MERGER 2023-10-27 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 733686. MERGER NUMBER 900000245669
AMENDMENT 2023-10-05 No data No data
AMENDMENT 2021-11-29 No data No data
NAME CHANGE AMENDMENT 2021-08-11 CORESRQ, INC. No data
NAME CHANGE AMENDMENT 2020-04-08 OUR Y, INC. No data
NAME CHANGE AMENDMENT 2019-09-12 SAVE OUR Y, INC. No data

Documents

Name Date
Amendment 2023-10-05
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-15
Amendment 2021-11-29
Name Change 2021-08-11
ANNUAL REPORT 2021-04-29
Name Change 2020-04-08
ANNUAL REPORT 2020-03-11
Name Change 2019-09-12
Domestic Non-Profit 2019-08-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State