Search icon

CORAILLE AUTO SALES, INC - Florida Company Profile

Company Details

Entity Name: CORAILLE AUTO SALES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORAILLE AUTO SALES, 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: 07 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: P09000041023
FEI/EIN Number 270168599

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1901 ROBERT J CONLAN, PALM BAY, FL, 32905, US
Mail Address: 1901 ROBERT J CONLAN, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTILIEN GHISLAINE Treasurer 122 RIDGEMONT CIRCLE SE, PALM BAY, FL, 32909
BERTILIEN LEONEL T President 122 RIDGEMONT CIRCLE SE, PALM BAY, FL, 32907
Bertilien Leonel T Agent 1901 Robert J Conlan, Palm Bay, FL, 32905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000029830 CAR CITY ACTIVE 2021-03-03 2026-12-31 - 1901 ROBERT J CONLAN, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1901 Robert J Conlan, Palm Bay, FL 32905 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Bertilien, Leonel T -
CHANGE OF MAILING ADDRESS 2014-03-20 1901 ROBERT J CONLAN, PALM BAY, FL 32905 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 1901 ROBERT J CONLAN, PALM BAY, FL 32905 -
AMENDMENT 2009-05-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000165929 ACTIVE 1000000455211 HILLSBOROU 2013-01-07 2033-01-16 $ 846.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001010902 TERMINATED 1000000418903 HILLSBOROU 2012-12-10 2022-12-14 $ 617.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000961246 ACTIVE 1000000418862 HILLSBOROU 2012-12-03 2032-12-05 $ 4,244.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000188931 TERMINATED 1000000256487 HILLSBOROU 2012-03-06 2032-03-14 $ 9,880.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-04-28
ANNUAL REPORT 2021-06-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-04-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State