Search icon

CORBIN EXECUTIVE GROUP, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CORBIN EXECUTIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 1991 (34 years ago)
Document Number: S34102
FEI/EIN Number 650251633
Address: 18936 N DALE MABRY HWY, TAMPA, FL, 33548, US
Mail Address: 18936 N DALE MABRY HWY, TAMPA, FL, 33548, US
ZIP code: 33548
City: Lutz
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
6328340
State:
NEW YORK

Key Officers & Management

Name Role Address
MITZEL JOHN W Vice President 18936 N. DALE MABRY, TAMPA, FL, 33548
OLNEY LENORA C Agent 18936 N. DALE MABRY, TAMPA, FL, 33548
OLNEY, LENORA President 18936 N. DALE MABRY, TAMPA, FL, 33548
OLNEY, LENORA Director 18936 N. DALE MABRY, TAMPA, FL, 33548

Form 5500 Series

Employer Identification Number (EIN):
650251633
Plan Year:
2024
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91142900038 MORROW GROUP ACTIVE 1991-05-22 2026-12-31 - 18936 NORTH DALE MABRY HIGHWAY, TAMPA, FL, 33548, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 18936 N. DALE MABRY, TAMPA, FL 33548 -
CHANGE OF PRINCIPAL ADDRESS 2011-08-29 18936 N DALE MABRY HWY, TAMPA, FL 33548 -
CHANGE OF MAILING ADDRESS 2011-08-29 18936 N DALE MABRY HWY, TAMPA, FL 33548 -
REGISTERED AGENT NAME CHANGED 1998-04-17 OLNEY, LENORA C -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-25

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
173562.00
Total Face Value Of Loan:
173562.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$173,562
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$173,562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$174,613.01
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $173,562

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State