Search icon

CORE3SOFTWARE, INC. - Florida Company Profile

Company Details

Entity Name: CORE3SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORE3SOFTWARE, 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: 24 Feb 2010 (15 years ago)
Date of dissolution: 19 Mar 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: P10000017378
FEI/EIN Number 271997213

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

Address: 4904 BLUEGATE DR, HIGHLANDS RANCH, CO, 80130, US
Mail Address: 4904 BLUEGATE DR, HIGHLANDS RANCH, CO, 80130, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gray Jeffrey Director 4904 BLUEGATE DR, HIGHLANDS RANCH, CO, 80130
GRAY JEFFREY W Agent 4904 BLUEGATE DR, HIGHLANDS RANCH, FL, 80130

Events

Event Type Filed Date Value Description
CONVERSION 2024-03-19 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CORE3SOFTWARE INC A NON QUALIFIED C. CONVERSION NUMBER 300000251223
CHANGE OF PRINCIPAL ADDRESS 2023-07-28 4904 BLUEGATE DR, HIGHLANDS RANCH, CO 80130 -
CHANGE OF MAILING ADDRESS 2023-07-28 4904 BLUEGATE DR, HIGHLANDS RANCH, CO 80130 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-28 4904 BLUEGATE DR, HIGHLANDS RANCH, FL 80130 -
REGISTERED AGENT NAME CHANGED 2011-09-26 GRAY, JEFFREY W -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
Conversion 2024-03-19
ANNUAL REPORT 2023-07-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State