Search icon

PLAYA CORONADO INC. - Florida Company Profile

Company Details

Entity Name: PLAYA CORONADO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLAYA CORONADO 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: 08 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (6 months ago)
Document Number: P13000041389
FEI/EIN Number 46-2736782

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

Address: 4408 Delwood Lane, Panama City Beach, FL, 32408, US
Mail Address: P.O. Box 9043, Panama City Beach, FL, 32417, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cooper Marco T President 4408 Delwood Lane, Panama City Beach, FL, 32408
Cooper Marco T Agent 4408 Delwood Lane, Panama City Beach, FL, 32408

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-17 4408 Delwood Lane, Unit 24, Panama City Beach, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 4408 Delwood Lane, Unit 24, Panama City Beach, FL 32408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-15 - -
CHANGE OF MAILING ADDRESS 2021-10-15 4408 Delwood Lane, Unit 24, Panama City Beach, FL 32408 -
REGISTERED AGENT NAME CHANGED 2021-10-15 Cooper, Marco T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000210104 LAPSED 17000876CA CIRCUIT COURT BAY COUNTY 2018-05-15 2023-05-30 $41,160.00 TONYA BROWN, 4070 GILBERTS FERRY ROAD, OHAGCHEE, AL 36271

Documents

Name Date
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-15
REINSTATEMENT 2017-11-22
REINSTATEMENT 2016-06-20
DEBIT MEMO# 019069-C 2016-03-24
REINSTATEMENT [CANCELLED] 2015-12-17
Domestic Profit 2013-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State