Search icon

CORAL COAST CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: CORAL COAST CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORAL COAST CONSTRUCTION CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Apr 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 1988 (37 years ago)
Document Number: 617494
FEI/EIN Number 592826294

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

Address: 11107 WOODSET LANE, BOCA RATON, FL, 33428, US
Mail Address: 11107 WOODSET LANE, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICCHI, RONALD B President 11107 WOODSET LANE, BOCA RATON, FL
PICCHI SUZANNE C Vice President 11107 WOODSET LANE, BOCA RATON,, FL, 33428
PICCHI RONALD B. Agent 11107 WOODSET LANE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 11107 WOODSET LANE, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 1993-05-01 11107 WOODSET LANE, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 1993-05-01 PICCHI, RONALD B. -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 11107 WOODSET LANE, BOCA RATON, FL 33428 -
REINSTATEMENT 1988-04-04 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State