Search icon

CORIZON, INC. - Florida Company Profile

Company Details

Entity Name: CORIZON, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Oct 1988 (36 years ago)
Date of dissolution: 06 Feb 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Feb 2014 (11 years ago)
Document Number: P21427
FEI/EIN Number 431281312

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

Address: 105 WESTPARK DRIVE, SUITE 200, BRENTWOOD, TN, 37027, US
Mail Address: 105 WESTPARK DR., SUITE 200, BRENTWOOD, TN, 37027
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
HALLWORTH RICHARD Chief Executive Officer 105 WESTPARK DRIVE, SUITE 200, BRENTWOOD, TN, 37027
CAMPBELL STUART K President 105 WESTPARK DRIVE, BRENTWOOD, TN, 37027
MOORE MARTIN Treasurer 105 WESTPARK DRIVE, BRENTWOOD, TN, 37027
KING J S Secretary 105 WESTPARK DRIVE, SUITE 200, BRENTWOOD, TN, 37027

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-02-06 - -
REGISTERED AGENT CHANGED 2014-02-06 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2014-02-06 105 WESTPARK DRIVE, SUITE 200, BRENTWOOD, TN 37027 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 105 WESTPARK DRIVE, SUITE 200, BRENTWOOD, TN 37027 -
NAME CHANGE AMENDMENT 2011-07-13 CORIZON, INC. -
REINSTATEMENT 2001-10-25 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-10-06 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1994-10-26 CORRECTIONAL MEDICAL SERVICES, INC. -

Court Cases

Title Case Number Docket Date Status
WAYNE DENARD FALANA, JR. VS CORIZON, INC. 5D2015-2845 2015-08-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-30392-CICI

Parties

Name WAYNE DENARD FALANA, JR.
Role Appellant
Status Active
Name CORIZON, INC.
Role Appellee
Status Active
Representations GREGG A. TOOMEY
Name Hon. Dennis Craig DNU
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-03-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-03-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2016-03-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-02-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "AA'S REPORT AS DIRECTED...." PER 11/17/15 ORDER
On Behalf Of WAYNE DENARD FALANA, JR.
Docket Date 2016-02-17
Type Notice
Subtype Notice
Description Notice ~ LT NOTICE OF HEARING
Docket Date 2016-02-16
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of CORIZON, INC
Docket Date 2016-02-03
Type Response
Subtype Response
Description RESPONSE ~ PER 1/22 ORDER
On Behalf Of WAYNE DENARD FALANA, JR.
Docket Date 2016-01-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS
Docket Date 2015-11-17
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURIS RELINQ FOR 60 DYS. AA TO FILE STATUS RPT. 9/28 MTN/AMEND GRANTED; RESPONSE NOTED. 10/29 MTN/DISMISS DENIED.
Docket Date 2015-11-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WAYNE DENARD FALANA, JR.
Docket Date 2015-10-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CORIZON, INC
Docket Date 2015-10-19
Type Brief
Subtype Appendix
Description Appendix for Initial Brief ~ "MEMORANDUM OF LAW IN SUPPORT OF INIT BRF"
On Behalf Of WAYNE DENARD FALANA, JR.
Docket Date 2015-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WAYNE DENARD FALANA, JR.
Docket Date 2015-09-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND RESPONSE
On Behalf Of WAYNE DENARD FALANA, JR.
Docket Date 2015-09-22
Type Response
Subtype Response
Description RESPONSE ~ PER 9/8 ORDER
On Behalf Of WAYNE DENARD FALANA, JR.
Docket Date 2015-09-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2015-09-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2015-09-03
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2015-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-13
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2015-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/12/15
On Behalf Of WAYNE DENARD FALANA, JR.
Docket Date 2015-08-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Withdrawal 2014-02-06
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-10
Name Change 2011-07-13
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-01
Reg. Agent Change 2008-03-06
ANNUAL REPORT 2007-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State