Search icon

CORE HOSTING CORPORATION - Florida Company Profile

Company Details

Entity Name: CORE HOSTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORE HOSTING CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Feb 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P17000017246
FEI/EIN Number 820605684

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

Address: 202 S. ROME AVENUE, SUITE 160, TAMPA, FL, 33606, US
Mail Address: 705 n himes ave, TAMPA, FL, 33609, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS CHRISTOPHER Chief Executive Officer 202 S. ROME AVENUE, TAMPA, FL, 33606
ZACHARIAS GREG Agent 202 S. ROME AVENUE, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130316 THE CORE EXPIRED 2017-11-29 2022-12-31 - 4830 WEST KENNEDY BLVD, SUITE 600, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-08-11 202 S. ROME AVENUE, SUITE 160, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 202 S. ROME AVENUE, SUITE 160, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 202 S. ROME AVENUE, SUITE 160, TAMPA, FL 33606 -
AMENDMENT 2017-12-05 - -
REGISTERED AGENT NAME CHANGED 2017-12-05 ZACHARIAS, GREG -

Documents

Name Date
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-21
Amendment 2017-12-05
Domestic Profit 2017-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State