Search icon

DRE'CORE SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: DRE'CORE SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRE'CORE SOLUTIONS 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: 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: 18 May 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000046064
FEI/EIN Number 830601700

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

Address: 7120 Dreher Island Court, 104, TAMPA, FL, 33610, US
Mail Address: P.O. BOX 310631, TAMPA, FL, 33680, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Corey A President 7120 Dreher Island Court, TAMPA, FL, 33610
Johnson Andrea D Vice President 7120 Dreher Island Court, TAMPA, FL, 33610
Johnson Andrea D Agent 7120 Dreher Island Court, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 7120 Dreher Island Court, 104, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2020-06-11 Johnson, Andrea D -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 7120 Dreher Island Court, #104, TAMPA, FL 33610 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-06-11
Domestic Profit 2018-05-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State