Search icon

CORAL DYESTUFFS & CHEMICALS CORP. - Florida Company Profile

Company Details

Entity Name: CORAL DYESTUFFS & CHEMICALS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORAL DYESTUFFS & CHEMICALS CORP. 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: 08 Oct 1986 (39 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: M39687
FEI/EIN Number 592724313

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

Address: 6262 SW 40TH STREET, STE 2-I, MIAMI, FL, 33155
Mail Address: 6262 SW 40TH STREET, STE 2-I, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ CARLOS J President CALLE 12A #4470, BOGOTA, COLOMBIA
RAMIREZ CARLOS J Vice President CALLE 12A #4470, BOGOTA, COLOMBIA
RAMIREZ PILAR Treasurer 7917 WOODHAVEN BLVD, GLENDALE, NY, 11385
GORRIZ DOMINGO Agent 745 SW 35TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 6262 SW 40TH STREET, STE 2-I, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 745 SW 35TH STREET, STE 2-I, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2011-04-25 6262 SW 40TH STREET, STE 2-I, MIAMI, FL 33155 -
AMENDMENT 2008-06-09 - -
REINSTATEMENT 1998-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1990-03-05 GORRIZ, DOMINGO -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-01-23
Amendment 2008-06-09
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State