Search icon

KOROLOS CRE P.A. - Florida Company Profile

Company Details

Entity Name: KOROLOS CRE P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOROLOS CRE P.A. 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: 08 Dec 2022 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: P22000091028
FEI/EIN Number 92-1312314

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

Address: 1000 West Horatio St., #117, Tampa, FL, 33606, US
Mail Address: 1000 West Horatio St., #117, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Korolos Samuel President 1000 West Horatio St., Tampa, FL, 33606
Korolos Samuel Secretary 1000 West Horatio St., Tampa, FL, 33606
Korolos Samuel Treasurer 1000 West Horatio St., Tampa, FL, 33606
Korolos Samuel Director 1000 West Horatio St., Tampa, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-14 1000 West Horatio St., #117, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2024-01-14 1000 West Horatio St., #117, Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2024-01-14 United States Corporation Agents, Inc. -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-14
REINSTATEMENT 2023-10-03
Domestic Profit 2022-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State