Search icon

CORAL REEF, INC. - Florida Company Profile

Company Details

Entity Name: CORAL REEF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORAL REEF, 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: 29 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: P10000062372
FEI/EIN Number 27-3111989

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

Address: 970 Myron Rd, JACKSONVILLE, FL, 32259, US
Mail Address: 970 Myron rd, JACKSONVILLE, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISAAC BRETT Agent 2151 UNIVERSITY BLVD S, JACKSONVILLE, FL, 32216
GHALI ROY President 966 Myron Rd, JACKSONVILLE, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000031997 ISLAND GIRL CIGAR BAR EXPIRED 2014-03-31 2019-12-31 - 7860 GATE PARKWAY, SUITE 115, JACKSONVILLE, FL, 32256
G14000032003 ISLAND GIRL CIGAR BAR EXPIRED 2014-03-31 2019-12-31 - 108 1ST STREET, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
AMENDMENT 2024-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 970 Myron Rd, JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2021-02-10 970 Myron Rd, JACKSONVILLE, FL 32259 -
REINSTATEMENT 2013-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000624870 TERMINATED 1000000678056 ST JOHNS 2015-05-20 2025-05-28 $ 321.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-29
Amendment 2024-02-23
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2022-01-23
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-02-10
AMENDED ANNUAL REPORT 2020-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1912198608 2021-03-13 0491 PPP 966 Myron Rd, Jacksonville, FL, 32259-9076
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1562
Loan Approval Amount (current) 1562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, SAINT JOHNS, FL, 32259-9076
Project Congressional District FL-05
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1569.74
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State