Search icon

CORAL ELECTRIC INC. - Florida Company Profile

Company Details

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

CORAL ELECTRIC 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: 02 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2021 (4 years ago)
Document Number: P11000052710
FEI/EIN Number 264429318

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

Address: 2920 NW COMMERCE PARK DRIVE, BOYNTON BEACH, FL, 33426, US
Mail Address: 2920 NW COMMERCE PARK DRIVE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIFER AIMEE President 5548 Sandbirch Way, Lake Worth, FL, 33463
SEIFER BARRY Vice President 5548 Sandbirch Way, Lake Worth, FL, 33463
SEIFER AIMEE Agent 5548 Sandbirch Way, Lake Worth, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000006380 CORAL ELECTRIC & AIR CONDITIONING INC EXPIRED 2015-01-19 2020-12-31 - 6913 TURTLE BAY TER, LAKE WORTH, FL, 33463
G12000041481 CORAL ENTERPRISE LLC EXPIRED 2012-05-02 2017-12-31 - 6913 TURTLE BAY TER, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 2920 NW COMMERCE PARK DRIVE, UNIT #3, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2023-01-05 2920 NW COMMERCE PARK DRIVE, UNIT #3, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 5548 Sandbirch Way, Lake Worth, FL 33463 -
AMENDMENT 2021-06-10 - -
AMENDMENT 2021-04-05 - -
REGISTERED AGENT NAME CHANGED 2012-04-23 SEIFER, AIMEE -
NAME CHANGE AMENDMENT 2011-10-06 CORAL ELECTRIC INC. -
CONVERSION 2011-06-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L09000024033. CONVERSION NUMBER 300000114193

Court Cases

Title Case Number Docket Date Status
JACK GRAUER, as Personal Representative of the ESTATE OF TERRY GRAUER, deceased VS CORAL ELECTRIC, INC., et al. 4D2017-3239 2017-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA005189

Parties

Name ESTATE OF TERRY GRAUER
Role Appellant
Status Active
Name JACK GRAUER
Role Appellant
Status Active
Representations David I. Shiner, Stratton A. Smiley
Name CORAL ELECTRIC INC.
Role Appellee
Status Active
Representations Mark D. Baxter, JEFFREY MICHAEL JAMES, FRANK H. GASSLER
Name BARRY N. SEIFER
Role Appellee
Status Active
Name ALLSTATE INSURANCE COMPANY
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL
On Behalf Of CORAL ELECTRIC, INC.
Docket Date 2017-12-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 4, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JACK GRAUER
Docket Date 2017-11-29
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's November 3, 2017 motion to dismiss is denied. “An order dismissing an action without prejudice and without granting leave to amend is a final appealable order.” Bank of New York Mellon for Certificateholders of CWABS, Inc. v. Swain, 217 So. 3d 226, 227 (Fla. 5th DCA 2017) (quoting Valcarcel v. Chase Bank USA NA, 54 So. 3d 989, 990 (Fla. 4th DCA 2010)).
Docket Date 2017-11-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of CORAL ELECTRIC, INC.
Docket Date 2017-11-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CORAL ELECTRIC, INC.
Docket Date 2017-10-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON APPEAL
On Behalf Of JACK GRAUER
Docket Date 2017-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JACK GRAUER
Docket Date 2017-10-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-07
Amendment 2021-06-10
AMENDED ANNUAL REPORT 2021-04-12
Amendment 2021-04-05
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345808091 0418800 2022-03-01 2505 N. UNIVERSITY DRIVE, HOLLYWOOD, FL, 33024
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-03-01
Emphasis L: FALL, P: FALL
Case Closed 2023-04-13

Related Activity

Type Referral
Activity Nr 1871146
Safety Yes
344205638 0418800 2019-07-17 6401 NOB HILL RD., TAMARAC, FL, 33321
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-07-17
Emphasis L: FALL, P: FALL
Case Closed 2019-09-11

Related Activity

Type Referral
Activity Nr 1487015
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2019-08-14
Current Penalty 2273.4
Initial Penalty 3789.0
Final Order 2019-08-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.67(c)(2)(v): A body belt was not worn and a lanyard attached to the boom or basket when working from an aerial lift: On or about 7/17/2019, at 6401 Nob Hill Road, Tamarac, FL; an employee was installing a light fixture on a pole from a bucket truck at approximately 30 feet above ground level without a means of fall protection, exposing him to a fall hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2625667210 2020-04-16 0491 PPP 11295 SW 62ND CIR, OCALA, FL, 34476-3640
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136600
Loan Approval Amount (current) 136600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34476-3640
Project Congressional District FL-03
Number of Employees 18
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137517.53
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State