Search icon

CORE CONTRACTORS CORPORATION - Florida Company Profile

Company Details

Entity Name: CORE CONTRACTORS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORE CONTRACTORS CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Oct 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: P02000116191
FEI/EIN Number 562302339

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

Address: 15910 S.W. 56th Street, Southwest Ranches, FL, 33331, US
Mail Address: 15910 S.W. 56th Street, Southwest Ranches, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT TOMAS President 15910 S.W. 56th Street, Southwest Ranches, FL, 33331
BETANCOURT TOMAS Vice President 15910 S.W. 56th Street, Southwest Ranches, FL, 33331
BETANCOURT SUSANA ESQ. Agent 1825 PONCE DE LEON BLVD STE 147, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 15910 S.W. 56th Street, Southwest Ranches, FL 33331 -
CHANGE OF MAILING ADDRESS 2021-02-04 15910 S.W. 56th Street, Southwest Ranches, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 1825 PONCE DE LEON BLVD STE 147, CORAL GABLES, FL 33134 -
AMENDMENT 2019-10-11 - -
AMENDMENT 2006-06-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-04
Reg. Agent Change 2020-06-15
ANNUAL REPORT 2020-01-22
Amendment 2019-10-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State