Entity Name: | CORE TRANSPORTATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Feb 2018 (7 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: | P18000018065 |
FEI/EIN Number | 82-4557769 |
Address: | 2701 Pemberton Dr. Ste 1001, Apopka, FL, 32703, US |
Mail Address: | 2701 Pemberton Dr. Ste 1001, Apopka, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA WILMARIS | Agent | 324 CARINA CIRCLE, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
CEVALLOS HEKTOR N | President | 2205 ARGO WOOD WAY, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
ARIAS GABRIELA M | Vice President | 2205 ARGO WOOD WAY, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 2701 Pemberton Dr. Ste 1001, Apopka, FL 32703 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 2701 Pemberton Dr. Ste 1001, Apopka, FL 32703 | No data |
AMENDMENT | 2018-09-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-29 |
Amendment | 2018-09-04 |
Domestic Profit | 2018-02-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State