Search icon

CORPOREX DEVELOPMENT SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CORPOREX DEVELOPMENT SERVICES, 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: 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

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

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State