Entity Name: | CORAL ELECTRIC OF KEY LARGO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORAL ELECTRIC OF KEY LARGO, 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: |
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: | 24 Nov 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P14000095499 |
FEI/EIN Number |
47-2433025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5 oakwood ave, KEY LARGO, FL, 33037, US |
Mail Address: | 5 oakwood ave, KEY LARGO, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAFFNEY DAVID | President | 95156 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037 |
NALEWAY JOSEPH JR. | Vice President | 95156 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037 |
CATARINEAU JOE AESQ | Agent | 91750 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-05 | 5 oakwood ave, KEY LARGO, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2023-02-05 | 5 oakwood ave, KEY LARGO, FL 33037 | - |
REINSTATEMENT | 2015-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-28 | CATARINEAU, JOE A, ESQ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-26 |
REINSTATEMENT | 2015-10-28 |
Domestic Profit | 2014-11-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State