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