Entity Name: | CORPOREX MANAGEMENT & LEASING, 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: | 26 Sep 1991 (34 years ago) |
Branch of: | CORPOREX MANAGEMENT & LEASING, INC., KENTUCKY (Company Number 0287428) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P35736 |
FEI/EIN Number |
611201162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 75020, CINCINNATI, OH, 45275 |
Address: | 100 E. RIVERCENTER BLVD, SUITE 1100, COVINGTON, KY, 41011 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
BUTLER MARTIN C | Assistant Secretary | 50 E. RIVERCENTER BLVD., SUITE 1400, COVINGTON, KY, 41011 |
BUTLER WILLIAM P | President | 100 E RIVERCENTER BLVD, STE. 1100, COVINGTON, KY, 41011 |
BUTLER WILLIAM P | Director | 100 E RIVERCENTER BLVD, STE. 1100, COVINGTON, KY, 41011 |
BUTLER WILLIAM P | Treasurer | 100 E RIVERCENTER BLVD, STE. 1100, COVINGTON, KY, 41011 |
C T CORPORATION SYSTEM | Agent | - |
THOMAS E BANTA | Vice President | 100 E RIVERCENTER BLVD, STE. 1100, COVINGTON, KY, 41011 |
THOMAS E BANTA | Director | 100 E RIVERCENTER BLVD, STE. 1100, COVINGTON, KY, 41011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-03-20 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-20 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-04 | 100 E. RIVERCENTER BLVD, SUITE 1100, COVINGTON, KY 41011 | - |
NAME CHANGE AMENDMENT | 2000-12-14 | CORPOREX MANAGEMENT & LEASING, INC. | - |
CHANGE OF MAILING ADDRESS | 1992-04-20 | 100 E. RIVERCENTER BLVD, SUITE 1100, COVINGTON, KY 41011 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-06-05 |
Reg. Agent Change | 2007-03-20 |
ANNUAL REPORT | 2007-03-05 |
ANNUAL REPORT | 2006-01-05 |
Reg. Agent Change | 2005-11-08 |
ANNUAL REPORT | 2005-05-09 |
ANNUAL REPORT | 2004-02-10 |
ANNUAL REPORT | 2003-01-27 |
ANNUAL REPORT | 2002-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State