Search icon

CORALM ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CORALM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORALM ENTERPRISES, 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: 23 Mar 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: K75009
FEI/EIN Number 650104816

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

Address: %CORAL M. BAILEY, 4529 SQUARE LAKE DRIVE, PALM BEACH GARDENS, FL, 33418
Mail Address: %CORAL M. BAILEY, 4529 SQUARE LAKE DRIVE, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPOBIANCO ROBERT L. President 4529 SQUARE LAKE DR., PALM BCH GARDENS, FL
CAPOBIANCO ROBERT L. Vice President 4529 SQUARE LAKE DR., PALM BCH GARDENS, FL
BAILEY CORAL M. Agent 4529 SQUARE LAKE DRIVE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1995-04-19 BAILEY, CORAL M. -
REGISTERED AGENT ADDRESS CHANGED 1995-04-19 4529 SQUARE LAKE DRIVE, PALM BEACH GARDENS, FL 33418 -
REINSTATEMENT 1994-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State