Entity Name: | CORAL LANDINGS PROPERTY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 05 Dec 2014 (10 years ago) |
Date of dissolution: | 27 Dec 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Dec 2023 (a year ago) |
Document Number: | F14000005165 |
FEI/EIN Number |
47-2433071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 68 South Service Road, Suite 120, Melville, NY, 11747, US |
Mail Address: | 68 South Service Road, Suite 120, Melville, NY, 11747, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Perez Damian A | Director | 68 South Service Road, Suite 120, Melville, NY, 11747 |
Angelo Bernard J | Vice President | 68 South Service Road, Suite 120, Melville, NY, 11747 |
Burns Kevin P | President | 68 South Service Road, Suite 120, Melville, NY, 11747 |
O'Connor Timothy | Vice President | 68 South Service Road, Suite 120, Melville, NY, 11747 |
Matarese Jill A | Vice President | 68 South Service Road, Suite 120, Melville, NY, 11747 |
Corrigan Kevin A | Vice President | 68 South Service Road, Suite 120, Melville, NY, 11747 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 68 South Service Road, Suite 120, Melville, NY 11747 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 68 South Service Road, Suite 120, Melville, NY 11747 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
Name | Date |
---|---|
Withdrawal | 2023-12-27 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State