Entity Name: | CORONA CONSTRUCTION OF ORLANDO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORONA CONSTRUCTION OF ORLANDO, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2018 (6 years ago) |
Document Number: | P05000072864 |
FEI/EIN Number |
202880919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2508 PETERSON ROAD, APOPKA, FL, 32703 |
Mail Address: | 2508 PETERSON ROAD, APOPKA, FL, 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CORONA CONSTRUCTION OF ORLANDO, INC., ALABAMA | 001-086-740 | ALABAMA |
Name | Role | Address |
---|---|---|
ELIZONDO JUAN | President | 2508 PETERSON ROAD, APOPKA, FL, 32703 |
CORONA CONSTRUCTION OF ORLANDO, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-12-03 | Corona Construction of Orlando, INC | - |
REINSTATEMENT | 2018-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-27 | 2508 PETERSON ROAD, APOPKA, FL 32703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-27 | 2508 PETERSON ROAD, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2009-03-27 | 2508 PETERSON ROAD, APOPKA, FL 32703 | - |
CANCEL ADM DISS/REV | 2008-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000516506 | TERMINATED | 1000000673281 | ORANGE | 2015-04-16 | 2025-04-27 | $ 15,366.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J14000128867 | TERMINATED | 2013-CA-13729 | ORANGE COUNTY CIRCUIT COURT | 2014-01-21 | 2019-01-24 | $43908.23 | NEW JERSEY MANUFACTURERS INSURANCE COMPANY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-08-05 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-15 |
REINSTATEMENT | 2018-12-03 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State