Search icon

CORE DEVELOPMENT HOLDINGS CORPORATION - Florida Company Profile

Company Details

Entity Name: CORE DEVELOPMENT HOLDINGS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORE DEVELOPMENT HOLDINGS 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: 24 Oct 1996 (29 years ago)
Date of dissolution: 17 Feb 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Feb 2021 (4 years ago)
Document Number: P96000088296
FEI/EIN Number 650707693

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

Address: 1001 NW 163RD DRIVE, MIAMI, FL, 33169, US
Mail Address: 1001 NW 163RD DRIVE, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YESIL ENGIN President 1001 NW 163RD DRIVE, MIAMI, FL, 33169
LAW OFFICE OF PAUL D TURNER Agent 1001 NW 163RD DRIVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CONVERSION 2021-02-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000110576. CONVERSION NUMBER 900000211159
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 1001 NW 163RD DRIVE, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 1001 NW 163RD DRIVE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2012-04-11 1001 NW 163RD DRIVE, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2005-04-04 LAW OFFICE OF PAUL D TURNER -
NAME CHANGE AMENDMENT 2001-06-14 CORE DEVELOPMENT HOLDINGS CORPORATION -
REINSTATEMENT 1997-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000107785 TERMINATED 1000000859867 DADE 2020-02-12 2040-02-19 $ 8,936.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-27
Reg. Agent Resignation 2019-08-26
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State