Search icon

COORS PROPERTIES CORP.

Company Details

Entity Name: COORS PROPERTIES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Apr 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: L69200
FEI/EIN Number 65-0198032
Address: 801 BRICKELL AVE., 9TH FLOOR, MIAMI, FL 33131-4945
Mail Address: 801 BRICKELL AVE., 9TH FLOOR, MIAMI, FL 33131-2900
Place of Formation: FLORIDA

Agent

Name Role Address
COORS, MICHAEL Agent 801 BRICKELL AVE., 9TH FLOOR, MIAMI, FL 33131

President

Name Role Address
COORS, MICHAEL President 801 BRICKELL AVE., 9TH FLOOR, MIAMI, FL

Secretary

Name Role Address
COORS, MICHAEL Secretary 801 BRICKELL AVE., 9TH FLOOR, MIAMI, FL

Treasurer

Name Role Address
COORS, MICHAEL Treasurer 801 BRICKELL AVE., 9TH FLOOR, MIAMI, FL

Director

Name Role Address
COORS, MICHAEL Director 801 BRICKELL AVE., 9TH FLOOR, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-23 801 BRICKELL AVE., 9TH FLOOR, MIAMI, FL 33131-4945 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-23 801 BRICKELL AVE., 9TH FLOOR, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 1994-04-19 801 BRICKELL AVE., 9TH FLOOR, MIAMI, FL 33131-4945 No data
NAME CHANGE AMENDMENT 1993-02-25 COORS PROPERTIES CORP. No data
REGISTERED AGENT NAME CHANGED 1991-02-27 COORS, MICHAEL No data

Documents

Name Date
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State