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 |
Name | Role |
---|---|
CSG - CAPITAL SERVICES GROUP, INC. | Agent |
Name | Role | Address |
---|---|---|
MARQUES ROBERTO S | President | 14186 Paverstone Ter, Delray Beach, FL, 33446 |
Name | Role | Address |
---|---|---|
MARQUES ROBERTO S | Director | 14186 Paverstone Ter, Delray Beach, FL, 33446 |
Name | Role | Address |
---|---|---|
MARQUES ROBERTO S | Secretary | 14186 Paverstone Ter, Delray Beach, FL, 33446 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MALCOLM GROSS VS RAINBOW COLORS, INC. AND CORAL PAINTING, ETC. | 4D2013-2330 | 2013-06-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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