Detail by Officer/Registered Agent Name

Florida Profit Corporation

CORERX, INC.

Filing Information
P06000058224 20-4764272 04/24/2006 FL ACTIVE ARTICLES OF CORRECTION 01/13/2021 01/11/2021
Principal Address
14205 Myerlake Circle
Clearwater, FL 33760

Changed: 04/11/2024
Mailing Address
14205 Myerlake Circle
Clearwater, FL 33760

Changed: 04/11/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/16/2022

Address Changed: 12/16/2022
Officer/Director Detail Name & Address

Title Chief Strategy Officer

Dobry, Dan
14205 Myerlake Circle
Clearwater, FL 33760

Title Director

Rierson, Kevin
14205 Myerlake Circle
Clearwater, FL 33760

Title Director

Bashour, Dan
14205 Myerlake Circle
Clearwater, FL 33760

Title Director

Settel, Dana
14205 Myerlake Circle
Clearwater, FL 33760

Title Director

Tobias, Christy
14205 Myerlake Circle
Clearwater, FL 33760

Title Secretary

Ryan, Leanne
14205 Myerlake Circle
Clearwater, FL 33760

Title Chief Scientific Officer

Vodak, David
14205 Myerlake Circle
Clearwater, FL 33760

Title Director

Young, Cara
14205 Myerlake Circle
Clearwater, FL 33760

Title CFO/Treasurer

Forsell, Anders
14205 Myerlake Circle
Clearwater, FL 33760

Title CEO

Damani, Ajay
14205 Myerlake Circle
Clearwater, FL 33760

Title Director

Le, Fawn
14205 Myerlake Circle
Clearwater, FL 33760

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 03/02/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
12/16/2022 -- Reg. Agent Change View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- Reg. Agent Change View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- Articles of Correction View image in PDF format
01/11/2021 -- Merger View image in PDF format
05/22/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- Amendment View image in PDF format
03/08/2019 -- Amendment View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2017 -- Amendment View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
03/13/2015 -- Amendment View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
03/14/2013 -- Amendment View image in PDF format
05/24/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
12/07/2007 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- Domestic Profit View image in PDF format
04/24/2006 -- Off/Dir Resignation View image in PDF format