Search icon

CORERX, INC. - Florida Company Profile

Headquarter

Company Details

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

CORERX, 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: 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

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

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

Links between entities

Type Company Name Company Number State
Headquarter of CORERX, INC., CONNECTICUT 3188665 CONNECTICUT

Central Index Key

CIK number Mailing Address Business Address Phone
0001635467 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 -

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

Key Officers & Management

Name Role Address
Dobry Dan Chie 14205 Myerlake Circle, Clearwater, FL, 33760
Ryan Leanne Secretary 14205 Myerlake Circle, Clearwater, FL, 33760
Forsell Anders Chief Financial Officer 14205 Myerlake Circle, Clearwater, FL, 33760
Murray Owen Chief Executive Officer 14205 Myerlake Circle, Clearwater, FL, 33760
Green Gwen Chie 14205 Myerlake Circle, Clearwater, FL, 33760
Rizzo Scott Chief Operating Officer 14205 Myerlake Circle, Clearwater, FL, 33760
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

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 - 14205 MYERLAKE CIRCLE, CLEARWATER, FL, 33760
G23000073879 CORE BI SOLUTIONS ACTIVE 2023-06-19 2028-12-31 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 14205 Myerlake Circle, Clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-12-16 CT CORPORATION SYSTEM -
ARTICLES OF CORRECTION 2021-01-13 - -
MERGER 2021-01-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000209473
AMENDMENT 2019-03-11 - -
AMENDMENT 2019-03-08 - -
AMENDMENT 2017-03-27 - -
AMENDMENT 2015-03-13 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1118627101 2020-04-09 0455 PPP 14205 Myerlake Circle, CLEARWATER, FL, 33760-2824
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2877184
Loan Approval Amount (current) 2877184
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33760-2824
Project Congressional District FL-13
Number of Employees 183
NAICS code 325412
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2915386.61
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State