Search icon

CORE AV INC - Florida Company Profile

Company Details

Entity Name: CORE AV INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORE AV INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 26 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2021 (4 years ago)
Document Number: P16000037496
FEI/EIN Number 81-2413048

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

Address: 2800 WEST STATE ROAD 84, SUITE 118, Dania Beach, FL, 33312, US
Mail Address: 2800 WEST STATE ROAD 84, SUITE 118, Dania Beach, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Dennis BDennis President 1740 NE 40th Ct, Oakland Park, FL, 33334
SMITH SEAN Vice President 7168 SW 22ND PLACE, DAVIE, FL, 33317
Smith Dennis B Agent 1740 NE 40th Ct, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 2800 WEST STATE ROAD 84, SUITE 118, Dania Beach, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1740 NE 40th Ct, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-03-24 2800 WEST STATE ROAD 84, SUITE 118, Dania Beach, FL 33312 -
REINSTATEMENT 2021-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-07-30 Smith, Dennis Brian -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-10-25
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2017-02-16
Domestic Profit 2016-04-26

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66991.4
Current Approval Amount:
66991.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67525.47

Date of last update: 02 May 2025

Sources: Florida Department of State