Search icon

CORE RESIDENCES I, INC. - Florida Company Profile

Company Details

Entity Name: CORE RESIDENCES I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORE RESIDENCES I, 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: 03 Mar 1999 (26 years ago)
Date of dissolution: 20 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2018 (7 years ago)
Document Number: P99000019735
FEI/EIN Number 582450231

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

Address: 9916 E. HARRY, SUITE 104, WICHITA, KS, 67207
Mail Address: 9916 E. HARRY, SUITE 104, WICHITA, KS, 67207
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVES KEVIN President 9916 E. HARRY SUITE 104, WICHITA, KS, 67207
DAVES KEVIN Agent 723 Norsota Way, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-20 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 723 Norsota Way, SARASOTA, FL 34242 -
REGISTERED AGENT NAME CHANGED 2008-03-10 DAVES, KEVIN -
CHANGE OF MAILING ADDRESS 2003-04-28 9916 E. HARRY, SUITE 104, WICHITA, KS 67207 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 9916 E. HARRY, SUITE 104, WICHITA, KS 67207 -
NAME CHANGE AMENDMENT 1999-12-16 CORE RESIDENCES I, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-20
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State