Entity Name: | CORPOREX CONSTRUCTORS, 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: | 17 Apr 1984 (41 years ago) |
Branch of: | CORPOREX CONSTRUCTORS, INC., KENTUCKY (Company Number 0551167) |
Date of dissolution: | 14 Jun 1993 (32 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Jun 1993 (32 years ago) |
Document Number: | P01633 |
FEI/EIN Number |
610932256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P.O. BOX 75020, CINCINNATI, OH, 45275 |
Mail Address: | P.O. BOX 75020, CINCINNATI, OH, 45275 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
BUTLER, WILLIAM P. | Chairman | 50 E RIVERCENTER BLVD, COVINGTON, KY |
MOUHOURTIS, JAMES N. | Vice President | 50 E RIVERCENTER BLVD, COVINGTON, KY |
BLACKHAM, J. WILLIAM III | Vice President | 50 E RIVERCENTER BLVD, COVINGTON, KY |
MALOTT, ELVA A. | Assistant Secretary | 50 E RIVERCENTER BLVD, COVINGTON, KY |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
KRZYMINSKI, RICHARD | Vice President | 50 E RIVERCENTER BLVD, COVINGTON, KY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1993-06-14 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-07-10 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-10 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-08-13 | P.O. BOX 75020, CINCINNATI, OH 45275 | - |
CHANGE OF MAILING ADDRESS | 1991-08-13 | P.O. BOX 75020, CINCINNATI, OH 45275 | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State