Search icon

CORE-MARK DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: CORE-MARK DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Jun 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Oct 2014 (10 years ago)
Document Number: P14696
FEI/EIN Number 581095258

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

Address: 1500 Solana Boulevard, Building 3, Suite 3400, Westlake, TX, 76262, US
Mail Address: 1500 Solana Boulevard, Building 3, Suite 3400, Westlake, TX, 76262, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
McPherson Scott Chairman 1500 Solana Boulevard, Westlake, TX, 76262
Fender Jeffery W Treasurer 12500 West Creek Parkway, Richmond, VA, 23238
McPherson Scott Director 1500 Solana Boulevard, Westlake, TX, 76262
Hayes Helen Secretary 1500 Solana Boulevard, Westlake, Te, 76262
Allshouse Bill Director 1500 Solana Boulevard, Westlake, TX, 76262
Hobson Christopher President 1500 Solana Boulevard, Westlake, TX, 76262
Hobson Christopher Chief Executive Officer 1500 Solana Boulevard, Westlake, TX, 76262

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000075770 CORE-MARK EXPIRED 2011-07-29 2016-12-31 - 395 OYSTER POINT BLVD. #415, S. SAN FRANCISCO, CA, 94080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 1500 Solana Boulevard, Building 3, Suite 3400, Westlake, TX 76262 -
CHANGE OF MAILING ADDRESS 2020-03-25 1500 Solana Boulevard, Building 3, Suite 3400, Westlake, TX 76262 -
NAME CHANGE AMENDMENT 2014-10-24 CORE-MARK DISTRIBUTORS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2004-02-24 NRAI SERVICES, INC -
NAME CHANGE AMENDMENT 1988-08-12 HEAD DISTRIBUTING COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State