Search icon

CORE REALTY GROUP INC. - Florida Company Profile

Company Details

Entity Name: CORE REALTY GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORE REALTY 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: 25 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000027345
FEI/EIN Number 650923801

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

Address: 1881 Northeast 26th Street, FT LAUDERDALE, FL, 33305, US
Mail Address: ATTN: MS. PHYLLIS M. CURTIS, 2530 NE 32ND COURT, LIGHTHOUSE POINT, FL, 33064
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS PHYLLIS M Director 2530 N.E. 32ND CT., POMPANO BEACH, FL, 33064
CURTIS PHYLLIS M Agent 2530 N.E. 32ND COURT, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 1881 Northeast 26th Street, Suite 212-F, FT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2001-05-16 1881 Northeast 26th Street, Suite 212-F, FT LAUDERDALE, FL 33305 -

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State