Search icon

CORERX, INC.

Company Details

Entity Name: CORERX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2006 (19 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 13 Jan 2021 (4 years ago)
Document Number: P06000058224
FEI/EIN Number 20-4764272
Address: 14205 Myerlake Circle, Clearwater, FL, 33760, US
Mail Address: 14205 Myerlake Circle, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1635467 1405 MYERLAKE CIR, CLEARWATER, FL, 33760 1405 MYERLAKE CIR, CLEARWATER, FL, 33760 727-259-6950

Filings since 2024-04-08

Form type SC TO-T/A
Filing date 2024-04-08
File View File

Filings since 2024-04-01

Form type SC TO-T/A
Filing date 2024-04-01
File View File

Filings since 2024-03-18

Form type SC TO-T/A
Filing date 2024-03-18
File View File

Filings since 2024-03-11

Form type SC TO-T
Filing date 2024-03-11
File View File

Filings since 2024-03-06

Form type SC 13D
Filing date 2024-03-06
File View File

Filings since 2019-03-25

Form type D
File number 021-335582
Filing date 2019-03-25
File View File

Filings since 2017-04-11

Form type D
File number 021-284544
Filing date 2017-04-11
File View File

Filings since 2015-03-25

Form type D
File number 021-236639
Filing date 2015-03-25
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007Q8JNZQ3NFF946 P06000058224 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O DAVIAU, TODD R, 14205 MYERLAKE CIRCLE, CLEARWATER, US-FL, US, 33760
Headquarters 14205 Myerlake Circle, Clearwater, US-FL, US, 33760

Registration details

Registration Date 2014-05-31
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-05-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P06000058224

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Chie

Name Role Address
Dobry Dan Chie 14205 Myerlake Circle, Clearwater, FL, 33760
Green Gwen Chie 14205 Myerlake Circle, Clearwater, FL, 33760

Secretary

Name Role Address
Ryan Leanne Secretary 14205 Myerlake Circle, Clearwater, FL, 33760

Chief Financial Officer

Name Role Address
Forsell Anders Chief Financial Officer 14205 Myerlake Circle, Clearwater, FL, 33760

Chief Executive Officer

Name Role Address
Murray Owen Chief Executive Officer 14205 Myerlake Circle, Clearwater, FL, 33760

Chief Operating Officer

Name Role Address
Rizzo Scott Chief Operating Officer 14205 Myerlake Circle, Clearwater, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000115901 BEND BIOSCIENCE ACTIVE 2024-09-16 2029-12-31 No data 14205 MYERLAKE CIRCLE, CLEARWATER, FL, 33760
G23000073879 CORE BI SOLUTIONS ACTIVE 2023-06-19 2028-12-31 No data 14205 MYERLAKE CIRCLE, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 14205 Myerlake Circle, Clearwater, FL 33760 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 14205 Myerlake Circle, Clearwater, FL 33760 No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2022-12-16 CT CORPORATION SYSTEM No data
ARTICLES OF CORRECTION 2021-01-13 No data No data
MERGER 2021-01-11 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000209473
AMENDMENT 2019-03-11 No data No data
AMENDMENT 2019-03-08 No data No data
AMENDMENT 2017-03-27 No data No data
AMENDMENT 2015-03-13 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-12
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-02
Reg. Agent Change 2022-12-16
ANNUAL REPORT 2022-04-01
Reg. Agent Change 2022-01-24
ANNUAL REPORT 2021-02-10
Articles of Correction 2021-01-13
Merger 2021-01-11
ANNUAL REPORT 2020-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State