Search icon

CORAL CADILLAC, INC. - Florida Company Profile

Company Details

Entity Name: CORAL CADILLAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORAL CADILLAC, 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: 17 Oct 1973 (52 years ago)
Date of dissolution: 09 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: 435070
FEI/EIN Number 591565757

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

Address: 3015 Ravenswood Rd, Fort Lauderdale, FL, 33312-4930, US
Mail Address: PO Box 5610, Lighthouse Point, FL, 33074-5610, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mark A Perry Esq Agent 50 SE 4th Ave, Delray Beach, FL, 33483
BERIAN CHRISTIAN President 2541 NE 32nd Ct, Lighthouse Point, FL, 33064
BERIAN CHRISTIAN Treasurer 2541 NE 32nd Ct, Lighthouse Point, FL, 33064
BERIAN CHRISTIAN Director 2541 NE 32nd Ct, Lighthouse Point, FL, 33064
BERIAN PATRICIA Vice President 2541 NE 32nd Ct, Lighthouse Point, FL, 33064
BERIAN PATRICIA Secretary 2541 NE 32nd Ct, Lighthouse Point, FL, 33064
BERIAN PATRICIA Director 2541 NE 32nd Ct, Lighthouse Point, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096598 CORAL CADILLAC ACTIVE 2015-09-21 2025-12-31 - 3015 RAVENSWOOD ROAD; STE 102, DANIA BEACH, FL, 33312
G12000042938 SOUTH FLORIDA SPORTCHASSIS EXPIRED 2012-05-07 2017-12-31 - 5101 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 3015 Ravenswood Rd, Ste 102, Fort Lauderdale, FL 33312-4930 -
REGISTERED AGENT NAME CHANGED 2017-04-19 Mark A Perry Esq -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 50 SE 4th Ave, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2017-04-19 3015 Ravenswood Rd, Ste 102, Fort Lauderdale, FL 33312-4930 -
AMENDMENT 1995-09-22 - -
NAME CHANGE AMENDMENT 1974-06-27 CORAL CADILLAC, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000056390 LAPSED 97-11362 (04) 17TH CIRCUIT COURT BROWARD CO 2002-06-14 2009-05-26 $12,874.92 JAMES R. STEPHENS, 200 FIESTA WAY, FORT LAUDERDALE, FL 33301
J04000057018 LAPSED 97-11362 (04) 17TH CIRCUIT BROWARD COUNTY 2002-01-10 2009-06-01 $145,550.00 JAMES R. STEPHENS, 200 FIESTA WAY, FORT LAUDERDALE, FL 33301

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-09
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
Reg. Agent Change 2015-09-21
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State