Search icon

NUCORE CORPORATION - Florida Company Profile

Company Details

Entity Name: NUCORE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUCORE CORPORATION 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: 26 Sep 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000080299
Address: 2725 SW 79TH AVE, MIAMI, FL, 33155
Mail Address: 2725 SW 79TH AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RICK President 2725 SW 79TH AVE, MIAMI, FL, 33155
RODRIGUEZ RICK Director 2725 SW 79TH AVE, MIAMI, FL, 33155
DOWD WILLIAM Vice President 6333 NW 9TH ST, MARGATE, FL, 33063
DOWD WILLIAM Director 6333 NW 9TH ST, MARGATE, FL, 33063
CIANO KATHRYN Secretary 7900 SW 89TH TERRACE, MIAMI, FL, 33156
CIANO KATHRYN Treasurer 7900 SW 89TH TERRACE, MIAMI, FL, 33156
CIANO KATHRYN Director 7900 SW 89TH TERRACE, MIAMI, FL, 33156
CASCIO CARL A Vice President 639 E OCEAN AVE, SUITE 207, BOYNTON BEACH, FL, 33435
CASCIO CARL A Director 639 E OCEAN AVE, SUITE 207, BOYNTON BEACH, FL, 33435
CASCIO CARL A Agent 639 E OCEAN AVE, SUITE 207, BOYNTON BEACH, FL, FL33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-09-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State