Search icon

COREY CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MORRIS CRAIG M President 6017 PINE RIDGE ROAD, NAPLES, FL, 34119
CORPORATION SERVICE COMPANY Agent -

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308759133 0420600 2005-03-30 16685 LAKE CIRCLE DR., FT MYERS, FL, 33905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-30
Emphasis L: FALL
Case Closed 2009-11-16

Violation Items

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
306293713 0420600 2003-11-28 HERITAGE POINT, FT MYERS, FL, 33908
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