Entity Name: | COREY T. GOLDBERG, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COREY T. GOLDBERG, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jun 2014 (11 years ago) |
Document Number: | P14000051735 |
FEI/EIN Number |
47-1123136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15299 NE Quarry Road, Newberg, OR, 97132, US |
Mail Address: | 15299 NE Quarry Road, Newberg, OR, 97132, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDBERG COREY TMD | President | 15299 NE Quarry Road, Newberg, OR, 97132 |
CAREY KATHLEEN EMD | Vice President | 15299 NE Quarry Road, Newberg, OR, 97132 |
MARRERO ALEX | Agent | 18489 N US HWY 41, Lutz, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 15299 NE Quarry Road, Newberg, OR 97132 | - |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 15299 NE Quarry Road, Newberg, OR 97132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 18489 N US HWY 41, #1289, Lutz, FL 33548 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State