Search icon

CORE PARTNER HOLDINGS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CORE PARTNER HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORE PARTNER HOLDINGS, 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: 28 Sep 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000080310
FEI/EIN Number 271028607

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

Address: CORE PARTNER HOLDINGS, INC., 1459 ARDEN AVENUE, STATEN ISLAND, NY, 10312
Mail Address: PO BOX 273, RED BANK, NJ, 07701
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CORE PARTNER HOLDINGS, INC., NEW YORK 3871648 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
0001473879 431 FAIRWAY DRIVE, SUITE 200B, DEERFIELD BEACH, FL, 33441 431 FAIRWAY DRIVE, SUITE 200B, DEERFIELD BEACH, FL, 33441 561-483-6335

Filings since 2009-10-06

Form type D
File number 021-134978
Filing date 2009-10-06
File View File

Key Officers & Management

Name Role Address
MARSILLO MARIO J Director PO BOX 273, RED BANK, NJ, 07701
FISCHER KAREN Z Agent 20869 PINAR TRAIL, BOCA RATON, FL, 334331617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-22 CORE PARTNER HOLDINGS, INC., 1459 ARDEN AVENUE, STATEN ISLAND, NY 10312 -
CHANGE OF MAILING ADDRESS 2011-03-17 CORE PARTNER HOLDINGS, INC., 1459 ARDEN AVENUE, STATEN ISLAND, NY 10312 -
AMENDMENT 2009-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000117235 ACTIVE 1000000389063 BROWARD 2012-12-26 2033-01-16 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-13
ADDRESS CHANGE 2011-06-22
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-07-19
Amendment 2009-10-02
Domestic Profit 2009-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State