Search icon

CORAL ELECTRIC OF KEY LARGO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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