Search icon

KOR ENVIRONMENTAL, INC.

Company Details

Entity Name: KOR ENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Oct 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000090524
FEI/EIN Number 45-3610070
Address: 2447 57TH ST, SARASOTA, FL 34243
Mail Address: 2447 57TH ST, SARASOTA, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
KORSCH, MARC F Agent 2447 57TH ST, SARASOTA, FL 34243

President

Name Role Address
KORSCH, MARC F President 2447 57TH ST, SARASOTA, FL 34243

Treasurer

Name Role Address
KORSCH, MARC F Treasurer 2447 57TH ST, SARASOTA, FL 34243

Secretary

Name Role Address
KORSCH, MARC F Secretary 2447 57TH ST, SARASOTA, FL 34243

Vice President

Name Role Address
BALLIETTE, CHASE C Vice President 5330 DESOTO RD #2315, SARASOTA, FL 34235

Director

Name Role Address
ADAMSON, BENJAMIN C Director 13504 BROWN THRASHER PIKE, LAKEWOOD RANCH, FL 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000097755 KOR BLOCKCHAIN ACTIVE 2022-08-18 2027-12-31 No data 2447 57TH ST, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-22 2447 57TH ST, SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-22 2447 57TH ST, SARASOTA, FL 34243 No data
AMENDMENT 2022-08-22 No data No data
CHANGE OF MAILING ADDRESS 2022-08-22 2447 57TH ST, SARASOTA, FL 34243 No data
AMENDMENT 2020-03-13 No data No data
REINSTATEMENT 2019-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
Amendment 2022-08-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
Amendment 2020-03-13
REINSTATEMENT 2019-10-11
AMENDED ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

Date of last update: 24 Jan 2025

Sources: Florida Department of State