Search icon

CORE FINANCIAL, INC. - Florida Company Profile

Company Details

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

CORE FINANCIAL, 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: 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: 06 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2016 (9 years ago)
Document Number: P05000159276
FEI/EIN Number 020760919

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

Address: 4012 Cortez Rd. W., Bradenton, FL, 34210, US
Mail Address: 2711 45th. St. W., BRADENTON, FL, 34209, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMPHREY SARAH F Vice President 2711 45TH. ST. W., BRADENTON, FL, 34209
HUMPHREY SARAH F President 2711 45TH. ST. W., BRADENTON, FL, 34209
HUMPHREY MATT J Agent 2711 45TH. ST. W., BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072017 BOARDWALK HOME LOANS EXPIRED 2015-07-10 2020-12-31 - 1990 MAIN STREET STE # 750, SARASOTA, FL, 34236
G12000027150 THE POINT MORTGAGE EXPIRED 2012-03-19 2017-12-31 - 2711 45TH. ST. W., BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 4012 Cortez Rd. W., Suite # 2202, Bradenton, FL 34210 -
REINSTATEMENT 2016-10-11 - -
CHANGE OF MAILING ADDRESS 2016-10-11 4012 Cortez Rd. W., Suite # 2202, Bradenton, FL 34210 -
REGISTERED AGENT NAME CHANGED 2016-10-11 HUMPHREY, MATT Joseph -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 2711 45TH. ST. W., BRADENTON, FL 34209 -

Court Cases

Title Case Number Docket Date Status
ROGER S. THORNTON AND CHRISTINA A. THORNTON VS LORI S. VASQUEZ, KEVIN S. VASQUEZ AND CORE FINANCIAL, INC. 2D2023-2758 2023-12-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
20-CA-783

Parties

Name CHRISTINA A. THORNTON
Role Appellant
Status Active
Name ROGER S. THORNTON
Role Appellant
Status Active
Representations ROBERT W. HENDRICKSON, I I I, ESQ.
Name KEVIN S. VASQUEZ
Role Appellee
Status Active
Name CORE FINANCIAL, INC.
Role Appellee
Status Active
Name LORI S. VASQUEZ
Role Appellee
Status Active
Representations DEREK W. EISEMANN, ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-12-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ROGER S. THORNTON
Docket Date 2023-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-02-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROGER S. THORNTON
Docket Date 2024-02-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-10-11
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State