Search icon

CORE MARITIME INC

Company Details

Entity Name: CORE MARITIME INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 2014 (10 years ago)
Date of dissolution: 17 Jan 2025 (22 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2025 (22 days ago)
Document Number: P14000100131
FEI/EIN Number 47-2604667
Address: 17137 131st Ter N, Jupiter, FL, 33478, US
Mail Address: 17137 131st Ter N, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Westman Kirsten Agent 17137 131st Ter N, Jupiter, FL, 33478

President

Name Role Address
WESTMAN IAN President 17137 131ST TER N, JUPITER, FL, 33478

Chief Executive Officer

Name Role Address
Westman Michael Chief Executive Officer 17137 131st Ter N, Jupiter, FL, 33478

Chief Financial Officer

Name Role Address
Westman Kirsten Chief Financial Officer 17137 131st Ter N, Jupiter, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000002095 CORE CANVAS ACTIVE 2023-01-05 2028-12-31 No data 8771 SE BRIDGE RD, NO 102, HOBE SOUND, FL, 33455
G20000143872 OCEANS 4 PROJECT ACTIVE 2020-11-10 2025-12-31 No data 1210 NW 2ND TERRACE, CAPE CORAL, FL, 33993
G15000012604 C YACHT SERVICES LLC EXPIRED 2015-02-04 2020-12-31 No data 1410 SE 17TH STREET, APT 361, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 17137 131st Ter N, Jupiter, FL 33478 No data
REGISTERED AGENT NAME CHANGED 2023-10-05 Westman, Kirsten No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-05 17137 131st Ter N, Jupiter, FL 33478 No data
CHANGE OF MAILING ADDRESS 2023-09-19 17137 131st Ter N, Jupiter, FL 33478 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-17
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-10-05
AMENDED ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State