Search icon

CORE CONSTRUCTION SOLUTIONS, INC.

Company Details

Entity Name: CORE CONSTRUCTION SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: P16000007538
FEI/EIN Number 81-1248905
Mail Address: 3024 Kananwood Ct. Ste 1008?, OVIEDO, FL, 32765, US
Address: 3024 Kananwood Ct. Ste 1008, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
OSAGHAE HENRY E Agent 3024 Kananwood Ct. Ste 1008?, OVIEDO, FL, 32765

President

Name Role Address
OSAGHAE HENRY E President 3024 Kananwood Ct. Ste 1008?, OVIEDO, FL, 32765

Vice President

Name Role Address
OSAGHAE HENRY E Vice President 3024 Kananwood Ct. Ste 1008?, OVIEDO, FL, 32765

Secretary

Name Role Address
OSAGHAE HENRY E Secretary 3024 Kananwood Ct. Ste 1008?, OVIEDO, FL, 32765

Treasurer

Name Role Address
OSAGHAE HENRY E Treasurer 3024 Kananwood Ct. Ste 1008?, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010441 G & A CERTIFIED ROOFING NORTH ACTIVE 2016-01-28 2026-12-31 No data 3024 KANANWOOD CT STE 1008, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 3024 Kananwood Ct. Ste 1008, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2023-03-07 3024 Kananwood Ct. Ste 1008, OVIEDO, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 3024 Kananwood Ct. Ste 1008●, OVIEDO, FL 32765 No data
REINSTATEMENT 2019-12-18 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-18 OSAGHAE, HENRY E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000022628 TERMINATED 1000000871829 SEMINOLE 2020-12-31 2031-01-20 $ 483.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-12-18
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-09-20
Domestic Profit 2016-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State