Entity Name: | CORE3 HOLDINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jun 2016 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P16000052457 |
FEI/EIN Number | 81-3020301 |
Address: | 5002 S. SANDESTIN BLVD 6624, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 5002 S. SANDESTIN BLVD 6624, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
TAYLOR STEPHAN | President | 5002 S. SANDESTIN BLVD 6624, MIRAMAR BEACH, FL, 32550 |
Name | Role | Address |
---|---|---|
TAYLOR STEPHAN | Director | 5002 S. SANDESTIN BLVD 6624, MIRAMAR BEACH, FL, 32550 |
Name | Role | Address |
---|---|---|
MINOR DANA | Vice President | 5002 S. SANDESTIN BLVD 6624, MIRAMAR BEACH, FL, 32550 |
Name | Role | Address |
---|---|---|
MINOR DANA | Secretary | 5002 S. SANDESTIN BLVD 6624, MIRAMAR BEACH, FL, 32550 |
Name | Role | Address |
---|---|---|
MINOR DANA | Treasurer | 5002 S. SANDESTIN BLVD 6624, MIRAMAR BEACH, FL, 32550 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000062593 | GULF COAST CFO | EXPIRED | 2016-06-24 | 2021-12-31 | No data | 5002 S. SANDESTIN BLVD. #6624, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
Domestic Profit | 2016-06-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State