Search icon

CORAL SPRINGS TREE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CORAL SPRINGS TREE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORAL SPRINGS TREE COMPANY, 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: 08 Jan 2001 (24 years ago)
Date of dissolution: 16 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2017 (8 years ago)
Document Number: P01000003918
FEI/EIN Number 651074123

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

Address: 3620 NW 118 AVE, CORAL SPRINGS, FL, 33065
Mail Address: 6303 LAKESHORE DR., MARGATE, FL, 33063
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHESTER DELANCY J President 6303 LAKESHORE DR, MARGATE, FL, 33063
ROCHESTER DELANCY J Agent 6303 LAKESHORE DR, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-16 - -
CHANGE OF MAILING ADDRESS 2010-01-19 3620 NW 118 AVE, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-07 3620 NW 118 AVE, CORAL SPRINGS, FL 33065 -
CANCEL ADM DISS/REV 2003-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-16 6303 LAKESHORE DR, MARGATE, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-05-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State