Search icon

CORAL WOOD PAGE, INC.

Company Details

Entity Name: CORAL WOOD PAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Feb 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000017418
Mail Address: 2430 VANDERBILT BEACH ROAD, #108-179, NAPLES, FL 34109
Address: 2301 DEL PRADO BLVD S., CAPE CORAL, FL 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
LUCKEY, WENDY L Agent 2430 VANDERBILT BEACH ROAD, 108-179, NAPLES, FL 34109

President

Name Role Address
WOODS, FRANK D President 699 104TH AVE N, NAPLES, FL 34108

Secretary

Name Role Address
LUCKEY, WENDY Secretary 4260 6TH AVE NE, NAPLES,, FL 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09107900321 STEVIE TOMATO'S SPORTS PAGE EXPIRED 2009-04-17 2014-12-31 No data 2430 VANDERBILT BEACH RD, STE 108-179, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000733250 LAPSED 1000000177727 LEE 2010-06-23 2020-07-07 $ 5,119.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000733276 ACTIVE 1000000177729 LEE 2010-06-23 2030-07-07 $ 3,072.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000674157 TERMINATED 2009-CA-3781 LEE COUNTY CIRCUIT COURT 2010-06-16 2015-06-28 $704,885.67 GRE CORALWOOD, LP, 4396 THOMASSON DRIVE, C/O STILES PROPERTY MANAGEMENT, NAPLES, FL 34112

Documents

Name Date
Domestic Profit 2009-02-24

Date of last update: 26 Jan 2025

Sources: Florida Department of State