Entity Name: | COREY CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COREY CONSTRUCTION, INC. 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: |
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: | 13 Jan 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P95000003733 |
FEI/EIN Number |
650255867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6017 Pine Ridge Road, #245, NAPLES, FL, 34119, US |
Mail Address: | 6017 PINE RIDGE ROAD, #245, NAPLES, FL, 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRIS CRAIG M | President | 6017 PINE RIDGE ROAD, NAPLES, FL, 34119 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-08 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2018-02-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-08 | 6017 Pine Ridge Road, #245, NAPLES, FL 34119 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-16 | 6017 Pine Ridge Road, #245, NAPLES, FL 34119 | - |
REINSTATEMENT | 2000-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000436160 | ACTIVE | 19-052-D7 | LEON COUNTY | 2024-02-19 | 2029-07-16 | $1,000.00 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J10000754355 | LAPSED | 05-013-D7 | LEON | 2010-05-24 | 2015-07-14 | $1,000.00 | DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-06 |
REINSTATEMENT | 2018-02-08 |
ANNUAL REPORT | 2016-03-07 |
AMENDED ANNUAL REPORT | 2015-09-24 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-14 |
AMENDED ANNUAL REPORT | 2013-05-29 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-01-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308759133 | 0420600 | 2005-03-30 | 16685 LAKE CIRCLE DR., FT MYERS, FL, 33905 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2005-04-15 |
Abatement Due Date | 2005-05-03 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 B01 |
Issuance Date | 2005-04-15 |
Abatement Due Date | 2005-05-18 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030019 D01 |
Issuance Date | 2006-03-06 |
Abatement Due Date | 2006-03-16 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Nr Instances | 2 |
Nr Exposed | 8 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2003-11-28 |
Case Closed | 2004-04-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 2004-01-27 |
Abatement Due Date | 2004-02-02 |
Initial Penalty | 525.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2004-01-27 |
Abatement Due Date | 2004-01-30 |
Current Penalty | 1700.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State