Search icon

CORAL MEDICAL EQUIPMENT & SUPPLY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CORAL MEDICAL EQUIPMENT & SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Sep 1989 (36 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17256
FEI/EIN Number 650140174
Mail Address: PO BOX 9720, TAVERNIER, FL, 33070, US
Address: 87899 OVERSEAS HWY, ISLAMORADA, FL, 33036, US
ZIP code: 33036
City: Islamorada
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST CLEVELAND D President P O BOX 9720, TAVERNIER, FL, 33070
WEST CLEVELAND D Agent 1611 S State Road 15A, Ste 3, Deland, FL, 32720

National Provider Identifier

NPI Number:
1659457323

Authorized Person:

Name:
CATHY BATTREALL
Role:
SVP
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
650140174
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
51
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 1611 S State Road 15A, Ste 3, Deland, FL 32720 -
REGISTERED AGENT NAME CHANGED 2015-12-31 WEST, CLEVELAND D -
CHANGE OF PRINCIPAL ADDRESS 2000-04-11 87899 OVERSEAS HWY, ISLAMORADA, FL 33036 -
CHANGE OF MAILING ADDRESS 2000-04-11 87899 OVERSEAS HWY, ISLAMORADA, FL 33036 -

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-05
Reg. Agent Change 2015-12-31
Off/Dir Resignation 2015-11-20
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-12

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
121440.00
Total Face Value Of Loan:
121440.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
121440.00
Total Face Value Of Loan:
121440.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$121,440
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,603.8
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $121,440

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State