Search icon

CORAL TIDES CORP.

Company Details

Entity Name: CORAL TIDES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F12000004976
FEI/EIN Number 98-1095112
Address: 580 Briny Ave, Pompano Beach, FL, 33062, US
Mail Address: 580 Briny Ave, Pompano Beach, FL, 33060, US
ZIP code: 33062
County: Broward

Agent

Name Role Address
CAMPIONE CATHY Agent 580 Briny Ave, Pompano Beach, FL, 33062

Chairman

Name Role Address
CAMPIONE CATHY Chairman 7601 JANE ST., CONCORD, ONTARIO L4K 1X2 CANADA
Pandolfo Laura Chairman 580 Briny Ave, Pompano Beach, FL, 33060

Vice Chairman

Name Role Address
CAMPIONE CATHY Vice Chairman 7601 JANE ST., CONCORD, ONTARIO L4K 1X2 CANADA

Director

Name Role Address
Pandolfo Yolanda Director 7601 Jane Street, Concord, ON, L4K1X

President

Name Role Address
Pandolfo Yolanda President 7601 Jane Street, Concord, ON, L4K1X

Vice President

Name Role Address
Pandolfo Giuseppe Vice President 7601 Jane Street, Concord, ON, L4K1X

Secretary

Name Role Address
Pandolfo Giuseppe Secretary 7601 Jane Street, Concord, ON, L4K1X

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 580 Briny Ave, Pompano Beach, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 580 Briny Ave, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2017-03-15 580 Briny Ave, Pompano Beach, FL 33062 No data

Documents

Name Date
ANNUAL REPORT 2022-03-05
AMENDED ANNUAL REPORT 2021-08-20
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State