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 |
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 |
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 |
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 | - |
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 |
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