Search icon

CORE3 HOLDINGS INC.

Company Details

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

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

President

Name Role Address
TAYLOR STEPHAN President 5002 S. SANDESTIN BLVD 6624, MIRAMAR BEACH, FL, 32550

Director

Name Role Address
TAYLOR STEPHAN Director 5002 S. SANDESTIN BLVD 6624, MIRAMAR BEACH, FL, 32550

Vice President

Name Role Address
MINOR DANA Vice President 5002 S. SANDESTIN BLVD 6624, MIRAMAR BEACH, FL, 32550

Secretary

Name Role Address
MINOR DANA Secretary 5002 S. SANDESTIN BLVD 6624, MIRAMAR BEACH, FL, 32550

Treasurer

Name Role Address
MINOR DANA Treasurer 5002 S. SANDESTIN BLVD 6624, MIRAMAR BEACH, FL, 32550

Fictitious Names

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-06-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State