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 |
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 |
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 |
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 | - |
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