Entity Name: | CORE LENDING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Sep 2015 (9 years ago) |
Date of dissolution: | 17 Nov 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Nov 2017 (7 years ago) |
Document Number: | P15000074272 |
FEI/EIN Number | APPLIED FOR |
Address: | 133 WEST 3RD ST., APT. 4R, NEW YORK, NY, 10012, US |
Mail Address: | 133 WEST 3RD ST., APT. 4R, NEW YORK, NY, 10012, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
HUGHES TROY | President | 133 WEST 3RD ST., APT. 4R, NEW YORK, FL, 10012 |
Name | Role | Address |
---|---|---|
HUGHES TROY | Secretary | 133 WEST 3RD ST., APT. 4R, NEW YORK, FL, 10012 |
Name | Role | Address |
---|---|---|
HUGHES TROY | Director | 133 WEST 3RD ST., APT. 4R, NEW YORK, FL, 10012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2017-11-17 | No data | No data |
REINSTATEMENT | 2017-03-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-24 | UNITED STATES CORPORATION AGENTS, INC. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2017-03-24 |
Domestic Profit | 2015-09-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State