Search icon

CORAL COMPANIONS INC.

Company Details

Entity Name: CORAL COMPANIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2004 (21 years ago)
Date of dissolution: 22 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2024 (a year ago)
Document Number: P04000079103
FEI/EIN Number 900183187
Address: 5025 Wiles Rd, 207, Coconut Creek, FL, 33073, US
Mail Address: 5025 Wiles Rd, 207, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
YOUSEFI DIANE Agent 5025 Wiles Rd #207, Coconut Creek, FL, 33073

Director

Name Role Address
YOUSEFI DIANE Director 5025 Wiles Rd #207, Coconut Creek, FL, 33073

President

Name Role Address
YOUSEFI DIANE President 5025 Wiles Rd #207, Coconut Creek, FL, 33073

Vice President

Name Role Address
YOUSEFI DIANE Vice President 5025 Wiles Rd #207, Coconut Creek, FL, 33073

Secretary

Name Role Address
YOUSEFI DIANE Secretary 5025 Wiles Rd. # 207, Coconut Creek, FL, 33073

Treasurer

Name Role Address
YOUSEFI DIANE Treasurer 5025 Wiles Rd. # 207, Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08035900447 CORAL HOME CARE SERVICES EXPIRED 2008-02-04 2013-12-31 No data 1515 UNIVERSITY DRIVE, SUITE 106, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 5025 Wiles Rd, 207, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2023-04-24 5025 Wiles Rd, 207, Coconut Creek, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 5025 Wiles Rd #207, Coconut Creek, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2005-08-21 YOUSEFI, DIANE No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State