Search icon

CREDCORE, INC.

Company Details

Entity Name: CREDCORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000020193
Address: 2543 ROYAL PINES CIRCLE, UNIT L, CLEARWATER, FL, 33763
Mail Address: 2543 ROYAL PINES CIRCLE, UNIT L, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS JERRY Agent 2543 ROYAL PINES CIRCLE, CLEARWATER, FL, 33763

President

Name Role Address
DAVIS JERALD R President 3800 NICHOLASVILLE RD. #12306, LEXINGTON, KY, 40503

Director

Name Role Address
DAVIS JERALD R Director 3800 NICHOLASVILLE RD. #12306, LEXINGTON, KY, 40503
DUNIGAN RANDY Director 1210 COOPER DR., LEXINGTON, KY, 40502

Vice President

Name Role Address
DUNIGAN RANDY Vice President 1210 COOPER DR., LEXINGTON, KY, 40502

Secretary

Name Role Address
DUNIGAN MOLLY Secretary 1210 COOPER DR., LEXINGTON, KY, 40502

Treasurer

Name Role Address
DUNIGAN MOLLY Treasurer 1210 COOPER DR., LEXINGTON, KY, 40502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
Domestic Profit 2008-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State