Search icon

CORE SUPPORT PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: CORE SUPPORT PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORE SUPPORT PRODUCTS, 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: 27 Jun 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Feb 2017 (8 years ago)
Document Number: P16000055390
FEI/EIN Number 81-2999717

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

Address: 3888 KING EDWARDS ST., FORT MYERS, FL, 33916
Mail Address: P.O. BOX 357, BIG BEND, WI, 53103
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON STACY Chief Executive Officer 3888 KING EDWARDS ST., FORT MYERS, FL, 33916
PETERSON STACY Agent 3888 KING EDWARDS ST., FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2017-02-27 CORE SUPPORT PRODUCTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 3888 KING EDWARDS ST., FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2017-02-27 3888 KING EDWARDS ST., FORT MYERS, FL 33916 -
AMENDMENT 2016-08-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-09
Amendment and Name Change 2017-02-27
ANNUAL REPORT 2017-02-13
Amendment 2016-08-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State