Search icon

CORAL REEF ELECTRONICS, INC. - Florida Company Profile

Company Details

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

CORAL REEF ELECTRONICS, 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: 28 Nov 1983 (41 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: G71733
FEI/EIN Number 592350089

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

Address: 2532 S E CLAYTON ST, STUART, FL, 34997, US
Mail Address: 2532 S E CLAYTON ST, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERLAIN THOMAS H President 2211 NE PINECREST LAKES BLVD., JENSEN BEACH, FL
CHAMBERLAIN THOMAS H Secretary 2211 NE PINECREST LAKES BLVD., JENSEN BEACH, FL
CHAMBERLAIN THOMAS H Agent 2211 N.E. PINECREST LAKES BLVD., JENSEN BCH., FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-18 CHAMBERLAIN, THOMAS H -
CHANGE OF MAILING ADDRESS 2002-04-04 2532 S E CLAYTON ST, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-04 2532 S E CLAYTON ST, STUART, FL 34997 -
REINSTATEMENT 1996-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1994-06-06 2211 N.E. PINECREST LAKES BLVD., JENSEN BCH., FL 34957 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000163224 TERMINATED 1000000706579 MARTIN 2016-02-29 2036-03-02 $ 4,277.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13000326349 TERMINATED 1000000469781 MARTIN 2013-01-30 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-06-30
ANNUAL REPORT 2011-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State