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 |
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 |
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 | - |
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 |
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