Entity Name: | CORONADO WEST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Jan 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | F07000000195 |
FEI/EIN Number | 86-0548404 |
Address: | 8655 S. PRIEST DR., TEMPE, AZ 85284 |
Mail Address: | 8655 S. PRIEST DR., TEMPE, AZ 85284 |
Place of Formation: | ARIZONA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CORK, JOHN | President | 7475 E. GAINEY RANCH RD., #17, SCOTTSDALE, AZ 85258 |
Name | Role | Address |
---|---|---|
CORK, JOHN | Director | 7475 E. GAINEY RANCH RD., #17, SCOTTSDALE, AZ 85258 |
Name | Role | Address |
---|---|---|
CORK, JOHN | Treasurer | 7475 E. GAINEY RANCH RD., #17, SCOTTSDALE, AZ 85258 |
Name | Role | Address |
---|---|---|
CORK, SUSAN | Vice President | 7475 E. GAINEY RANCH RD., #17, SCOTTSDALE, AZ 85258 |
Name | Role | Address |
---|---|---|
CORK, SUSAN | Secretary | 7475 E. GAINEY RANCH RD., #17, SCOTTSDALE, AZ 85258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-23 | 8655 S. PRIEST DR., TEMPE, AZ 85284 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-23 | 8655 S. PRIEST DR., TEMPE, AZ 85284 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000962768 | LAPSED | CA-081594 (DIV. 55) | 7 JUDIC CIRC ST JOHNS CNTY,FL | 2010-09-15 | 2015-10-12 | $95,409,872.53 | BANKATLANTIC, A FEDERAL SAVINGS BANK, 2100 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-23 |
Foreign Profit | 2007-01-11 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State