Search icon

CORE MEDICAL GROUP, INC.

Company Details

Entity Name: CORE MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000040176
FEI/EIN Number 201449332
Address: 1016 CLEMMONS STREET, SUITE 302, JUPITER, FL, 33477
Mail Address: 1016 CLEMMONS STREET, SUITE 302, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1321510 601 SEAFARER CIRCLE, SUITE 402, JUPITER, FL, 33477 601 SEAFARER CIRCLE, SUITE 402, JUPITER, FL, 33477 561-249-1354

Filings since 2015-11-09

Form type REVOKED
File number 000-51421
Filing date 2015-11-09
File View File

Filings since 2012-08-15

Form type 8-K
File number 000-51421
Filing date 2012-08-15
Reporting date 2012-08-15
File View File

Filings since 2010-09-01

Form type NTN 10K
File number 000-51421
Filing date 2010-09-01
Reporting date 2010-05-31
File View File

Filings since 2009-08-31

Form type NT 10-K
File number 000-51421
Filing date 2009-08-31
Reporting date 2009-05-31
File View File

Filings since 2008-10-15

Form type NT 10-Q
File number 000-51421
Filing date 2008-10-15
Reporting date 2008-08-31
File View File

Filings since 2008-09-02

Form type NT 10-K
File number 000-51421
Filing date 2008-09-02
Reporting date 2008-05-31
File View File

Filings since 2008-04-15

Form type 10QSB
File number 000-51421
Filing date 2008-04-15
Reporting date 2008-02-29
File View File

Filings since 2008-01-15

Form type 10QSB
File number 000-51421
Filing date 2008-01-15
Reporting date 2007-11-30
File View File

Filings since 2007-10-15

Form type 10QSB
File number 000-51421
Filing date 2007-10-15
Reporting date 2007-08-31
File View File

Filings since 2007-08-31

Form type 10KSB
File number 000-51421
Filing date 2007-08-31
Reporting date 2007-05-31
File View File

Filings since 2007-05-11

Form type 10QSB
File number 000-51421
Filing date 2007-05-11
Reporting date 2007-02-28
File View File

Filings since 2007-03-23

Form type 10QSB
File number 000-51421
Filing date 2007-03-23
Reporting date 2006-11-30
File View File

Filings since 2007-03-23

Form type 10QSB
File number 000-51421
Filing date 2007-03-23
Reporting date 2006-08-31
File View File

Filings since 2006-09-01

Form type 4
Filing date 2006-09-01
Reporting date 2006-08-11
File View File

Filings since 2006-08-29

Form type 10KSB
File number 000-51421
Filing date 2006-08-29
Reporting date 2006-05-31
File View File

Filings since 2006-08-15

Form type 4
Filing date 2006-08-15
Reporting date 2006-08-11
File View File

Filings since 2006-08-15

Form type 5
Filing date 2006-08-15
Reporting date 2006-05-31
File View File

Filings since 2006-04-17

Form type 10QSB
File number 000-51421
Filing date 2006-04-17
Reporting date 2006-02-28
File View File

Filings since 2006-01-17

Form type 10QSB
File number 000-51421
Filing date 2006-01-17
Reporting date 2005-11-30
File View File

Filings since 2005-10-18

Form type 10QSB
File number 000-51421
Filing date 2005-10-18
Reporting date 2005-08-31
File View File

Filings since 2005-09-09

Form type 10KSB/A
File number 000-51421
Filing date 2005-09-09
Reporting date 2005-05-31
File View File

Filings since 2005-08-15

Form type RW
File number 000-51421
Filing date 2005-08-15
File View File

Filings since 2005-08-02

Form type 10KSB
File number 000-51421
Filing date 2005-08-02
Reporting date 2005-05-31
File View File

Filings since 2005-07-12

Form type 10QSB
File number 000-51421
Filing date 2005-07-12
Reporting date 2005-02-28
File View File

Filings since 2005-07-12

Form type 10QSB
File number 000-51421
Filing date 2005-07-12
Reporting date 2004-11-30
File View File

Filings since 2005-07-12

Form type 10QSB
File number 000-51421
Filing date 2005-07-12
Reporting date 2004-08-31
File View File

Filings since 2005-07-07

Form type 10SB12G
File number 000-51421
Filing date 2005-07-07
File View File

Agent

Name Role Address
RICHMOND BARNEY A Agent 1016 CLEMMONS STREET, JUPITER, FL, 33477

President

Name Role Address
RICHMOND BARNEY J President 1016 CLEMMONS ST. SUITE 302, JUPITER, FL, 33477

Secretary

Name Role Address
RICHMOND BARNEY J Secretary 1016 CLEMMONS ST. SUITE 302, JUPITER, FL, 33477

Director

Name Role Address
RICHMOND BARNEY J Director 1016 CLEMMONS ST. SUITE 302, JUPITER, FL, 33477
TURNER RICHARD C Director 4200 OAK STREET, PALM BEACH GARDENS, FL, 33418

Treasurer

Name Role Address
TURNER RICHARD C Treasurer 4200 OAK STREET, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-04 1016 CLEMMONS STREET, SUITE 302, JUPITER, FL 33477 No data
CHANGE OF MAILING ADDRESS 2007-05-04 1016 CLEMMONS STREET, SUITE 302, JUPITER, FL 33477 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-04 1016 CLEMMONS STREET, SUITE 302, JUPITER, FL 33477 No data
NAME CHANGE AMENDMENT 2006-08-03 CORE MEDICAL GROUP, INC. No data
REGISTERED AGENT NAME CHANGED 2005-02-23 RICHMOND, BARNEY A No data

Documents

Name Date
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-05-04
Name Change 2006-08-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-23
Domestic Profit 2004-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State