Search icon

CORAL PAINTING SERVICES INC

Company Details

Entity Name: CORAL PAINTING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2011 (13 years ago)
Document Number: P05000025388
FEI/EIN Number 202344982
Address: 14186 Paverstone Ter, Delray Beach, FL, 33446, US
Mail Address: 14186 Paverstone Ter, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CSG - CAPITAL SERVICES GROUP, INC. Agent

President

Name Role Address
MARQUES ROBERTO S President 14186 Paverstone Ter, Delray Beach, FL, 33446

Director

Name Role Address
MARQUES ROBERTO S Director 14186 Paverstone Ter, Delray Beach, FL, 33446

Secretary

Name Role Address
MARQUES ROBERTO S Secretary 14186 Paverstone Ter, Delray Beach, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 1191 E NEWPORT CENTER DRIVE, SUITE 103, DEERFIELD BEACH, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 14186 Paverstone Ter, Delray Beach, FL 33446 No data
CHANGE OF MAILING ADDRESS 2017-03-17 14186 Paverstone Ter, Delray Beach, FL 33446 No data
REINSTATEMENT 2011-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-08-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
MALCOLM GROSS VS RAINBOW COLORS, INC. AND CORAL PAINTING, ETC. 4D2013-2330 2013-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA012957XX

Parties

Name MALCOLM GROSS
Role Appellant
Status Active
Representations DAVID P. SLATER
Name RAINBOW COLORS INC.
Role Appellee
Status Active
Representations Eduardo Cosio
Name CORAL PAINTING SERVICES INC
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-23
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-08-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of MALCOLM GROSS
Docket Date 2013-07-09
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2013-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MALCOLM GROSS
Docket Date 2013-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State