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 |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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