Search icon

CORAL FARMS, INC. - Florida Company Profile

Company Details

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

CORAL FARMS, 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: 12 May 1977 (48 years ago)
Date of dissolution: 07 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2016 (9 years ago)
Document Number: 533610
FEI/EIN Number 310915193

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

Address: 109 W. SAFFEL AVE, SYCAMORE, OH, 44882
Mail Address: P.O. BOX 438, SYCAMORE,, OH, 44882
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS, JAMES President 8972 W SENECA COUNTY RD, FOSTORIA, OH, 44830
COPPUS JOYCE Vice President 326 SOUTH TWP. RD. 59, FOSTORIA, OH, 44830
ROMANKO LORNE Treasurer 109 W SAFFEL AVE, SYCAMORE, OH, 44882
SPENCER MICHAEL Agent 821 CORAL FARMS ROAD, FLORAHOME, FL, 32140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-07 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-19 821 CORAL FARMS ROAD, P.O. Box97, FLORAHOME, FL 32140 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 109 W. SAFFEL AVE, SYCAMORE, OH 44882 -
CHANGE OF MAILING ADDRESS 2008-04-29 109 W. SAFFEL AVE, SYCAMORE, OH 44882 -
REGISTERED AGENT NAME CHANGED 2002-02-25 SPENCER, MICHAEL -
REINSTATEMENT 1988-10-14 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-07
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State