Entity Name: | CORAL GROUP INTERNATIONAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORAL GROUP INTERNATIONAL CORP. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Jul 2014 (11 years ago) |
Date of dissolution: | 18 Sep 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Sep 2017 (8 years ago) |
Document Number: | P14000063351 |
FEI/EIN Number |
47-1460683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 830 E. Oakland Park Blvd., Suite 117, Oakland Park, FL, 33334, US |
Mail Address: | 830 E. Oakland Park Blvd., Suite 117, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trabucco Tomas | President | 830 E. Oakland Park Blvd., Oakland Park, FL, 33334 |
Trabucco Tomas E | Agent | 830 E. Oakland Park Blvd., Oakland Park, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000007214 | LAS PAMPAS GRILL | EXPIRED | 2015-01-20 | 2020-12-31 | - | 830 E. OAKLAND PARK BLVD., UNIT 118, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-09-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-04 | 830 E. Oakland Park Blvd., Suite 117, Oakland Park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2016-02-04 | 830 E. Oakland Park Blvd., Suite 117, Oakland Park, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-04 | Trabucco, Tomas E | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-04 | 830 E. Oakland Park Blvd., Suite 117, Oakland Park, FL 33334 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000757765 | INACTIVE WITH A SECOND NOTICE FILED | COCE-17-022897 | BROWARD COUNTY COURT CLERK | 2018-10-15 | 2023-11-15 | $3,154.15 | MIAMI PURVEYORS, INC., 7350 NW 8TH STREET, MIAMI, FL, 33126 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-04-28 |
Domestic Profit | 2014-07-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State