Search icon

COREY'S CLASSIC II, INC. - Florida Company Profile

Company Details

Entity Name: COREY'S CLASSIC II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COREY'S CLASSIC II, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jul 2007 (18 years ago)
Date of dissolution: 10 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2021 (3 years ago)
Document Number: P07000077597
FEI/EIN Number 260497150

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

Address: 5302 NORTH 19TH STREET, TAMPA, FL, 33610
Mail Address: 5302 North 19th Street, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Norphlet Corby C President 5302 NORTH 19TH STREET, TAMPA, FL, 33610
Mahone Robert E Vice President 5302 NORTH 19TH STREET, TAMPA, FL, 33610
Norphlet Corby C Agent 5302 N. 19th St, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000036994 COREY'S CLASSIC PAINT & BODY AUTO REPAIR SHOP EXPIRED 2015-04-13 2020-12-31 - 5302 N 19TH ST, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-10 - -
CHANGE OF MAILING ADDRESS 2019-05-01 5302 NORTH 19TH STREET, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2019-05-01 Norphlet, Corby C -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 5302 N. 19th St, TAMPA, FL 33610 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 5302 NORTH 19TH STREET, TAMPA, FL 33610 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000020612 TERMINATED 1000000911763 HILLSBOROU 2022-01-04 2042-01-12 $ 447.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000734176 TERMINATED 1000000846877 HILLSBOROU 2019-11-02 2029-11-06 $ 1,497.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J14001148518 TERMINATED 1000000638937 HILLSBOROU 2014-08-14 2034-12-17 $ 1,930.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001789628 TERMINATED 1000000553772 HILLSBOROU 2013-11-13 2033-12-26 $ 637.01 STATE OF FLORIDA0047409
J12000162407 TERMINATED 1000000254513 HILLSBOROU 2012-02-28 2032-03-07 $ 1,007.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000323072 TERMINATED 1000000092462 018870 000018 2008-09-19 2028-10-01 $ 532.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-10
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State