Entity Name: | CORONA DEL LAGO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jan 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P14000008626 |
FEI/EIN Number | 46-4700106 |
Address: | 4211 NE 16TH AVENUE, OAKLAND PARK, FL, 33334, US |
Mail Address: | 4211 NE 16TH AVENUE, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLEY THOMAS B | Agent | 4211 NE 16TH AVENUE, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
KELLEY THOMAS B | President | 4211 NE 16TH AVENUE, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
KELLEY THOMAS B | Director | 4211 NE 16TH AVENUE, OAKLAND PARK, FL, 33334 |
KELLEY JO ELLEN A | Director | 4211 NE 16TH AVENUE, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
KELLEY THOMAS B | Treasurer | 4211 NE 16TH AVENUE, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
KELLEY JO ELLEN A | Secretary | 4211 NE 16TH AVENUE, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-09 |
Domestic Profit | 2014-01-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State