Search icon

CORPOREX DEVELOPMENT SERVICES, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CORPOREX DEVELOPMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 May 1990 (35 years ago)
Branch of: CORPOREX DEVELOPMENT SERVICES, INC., KENTUCKY (Company Number 0195924)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P29155
FEI/EIN Number 611070568
Address: P.O. BOX 75020, CINCINNATI, OH, 45275
Mail Address: P.O. BOX 75020, CINCINNATI, OH, 45275
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
BUTLER WILLIAM P President 50 E RIVERCENTER BLVD, COVINGTON, KY
BUTLER WILLIAM P Treasurer 50 E RIVERCENTER BLVD, COVINGTON, KY
BUTLER WILLIAM P Director 50 E RIVERCENTER BLVD, COVINGTON, KY
BLACKHAM J. WILLIAM III Vice President 50 E RIVERCENTER BLVD, COVINGTON, KY
HENSLEY THOMAS Vice President 50 E. RIVERCENTER BLVD, COVINGTON, KY
HENSLEY THOMAS Secretary 50 E. RIVERCENTER BLVD, COVINGTON, KY
MARLOTT ELVA A Assistant Secretary 50 E RIVERCENTER BLVD, COVINGTON, KY
KLARE JOHN E Director 50 E RIVERCENTER BLVD, COVINGTON, KY
BANTA THOMAS P Vice President 50 E RIVERCENTER BLVD, COVINGTON, KY
BAUMEISTER WILLIAM F Agent 1075 GILLS DR, ORLANDO, FL, 38224

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1994-04-28 BAUMEISTER, WILLIAM F -
REGISTERED AGENT ADDRESS CHANGED 1994-04-28 1075 GILLS DR, STE 300, ORLANDO, FL 38224 -
CHANGE OF PRINCIPAL ADDRESS 1991-08-13 P.O. BOX 75020, CINCINNATI, OH 45275 -
CHANGE OF MAILING ADDRESS 1991-08-13 P.O. BOX 75020, CINCINNATI, OH 45275 -

Documents

Name Date
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State