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 |
Name | Role | Address |
---|---|---|
OSAGHAE HENRY E | Agent | 3024 Kananwood Ct. Ste 1008?, OVIEDO, FL, 32765 |
Name | Role | Address |
---|---|---|
OSAGHAE HENRY E | President | 3024 Kananwood Ct. Ste 1008?, OVIEDO, FL, 32765 |
Name | Role | Address |
---|---|---|
OSAGHAE HENRY E | Vice President | 3024 Kananwood Ct. Ste 1008?, OVIEDO, FL, 32765 |
Name | Role | Address |
---|---|---|
OSAGHAE HENRY E | Secretary | 3024 Kananwood Ct. Ste 1008?, OVIEDO, FL, 32765 |
Name | Role | Address |
---|---|---|
OSAGHAE HENRY E | Treasurer | 3024 Kananwood Ct. Ste 1008?, OVIEDO, FL, 32765 |
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 |
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 |
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 |
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