Search icon

CORALEE OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: CORALEE OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Apr 1987 (38 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: J70007
FEI/EIN Number 65-0020815
Address: 10562 FENWAY PLACE, BOCA RATON, FL 33498
Mail Address: 10562 FENWAY PLACE, BOCA RATON, FL 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GOUVERNEUR, PATRICK Agent 10562 FENWAY PLACE, BOCA RATON, FL 33498

President

Name Role Address
GOUVERNEUR, PATRICK President 10562 FENWAY PLACE, BOCA RATON, FL 33498

Secretary

Name Role Address
GOUVERNEUR, PATRICK Secretary 10562 FENWAY PLACE, BOCA RATON, FL 33498

Director

Name Role Address
GOUVERNEUR, PATRICK Director 10562 FENWAY PLACE, BOCA RATON, FL 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 10562 FENWAY PLACE, BOCA RATON, FL 33498 No data
REGISTERED AGENT NAME CHANGED 2006-03-09 GOUVERNEUR, PATRICK No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-09 10562 FENWAY PLACE, BOCA RATON, FL 33498 No data
CHANGE OF MAILING ADDRESS 2006-03-09 10562 FENWAY PLACE, BOCA RATON, FL 33498 No data
REINSTATEMENT 1994-05-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-01-17
ANNUAL REPORT 2000-08-01
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-04-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State