Search icon

CORVEST GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CORVEST GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORVEST GROUP, 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: 22 Feb 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000016956
FEI/EIN Number 650895991

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

Address: 2665 SOUTH BAYSHORE DRIVE, #800, MIAMI, FL, 33133
Mail Address: 2665 SOUTH BAYSHORE DRIVE, #800, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOLGAN KEVIN Director 7340 BRYAN DAIRY ROAD, LARGO, FL, 33777
MCCOLGAN KEVIN President 7340 BRYAN DAIRY ROAD, LARGO, FL, 33777
GERSHMAN DAVID GCS 2665 SOUTH BAYSHORE DRIVE, #800, MIAMI, FL, 33133
TEMPLETON TROY D DCOB 2665 SOUTH BAYSHORE DRIVE, #800, MIAMI, FL, 33133
DENNIS PHYLLIS G Assistant Secretary 2665 SOUTH BAYSHORE DRIVE., #800, MIAMI, FL, 33133
GERSHMAN DAVID Agent 2665 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-09 2665 SOUTH BAYSHORE DRIVE, #800, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2007-02-09 2665 SOUTH BAYSHORE DRIVE, #800, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-09 2665 SOUTH BAYSHORE DRIVE, #800, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2003-03-20 GERSHMAN, DAVID -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000022831 TERMINATED 1000000370947 PINELLAS 2012-12-05 2033-01-02 $ 1,545.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Off/Dir Resignation 2013-07-12
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-16
Domestic Profit 1999-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State