Search icon

CORONALINK, INC. - Florida Company Profile

Company Details

Entity Name: CORONALINK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORONALINK, 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: 26 Feb 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000019083
FEI/EIN Number 47-3261997

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

Address: 6846 PALMETTO CIR. S. APT. 1111, BOCA RATON, FL, 33433, US
Mail Address: 6846 PALMETTO CIR. S. APT. 1111, BOCA RATON, FL, 33433, FL
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EPSTEIN JARET President 6846 PALMETTO CIR. S. APT. 1111, BOCA RATON, FL, 33433
EPSTEIN JARET Agent 6846 PALMETTO CIR. S. APT. 1111, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000018610 EPSTEIN ENTERPRISES ACTIVE 2020-02-10 2025-12-31 - 6846 PALMETTO CIR. S., UNIT 1111, BOCA RATON, FL, 33433
G15000023005 PIMP MY PROFILE EXPIRED 2015-03-03 2020-12-31 - 6846 PALMETTO CIR. S. APT. 1111, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-11-18 - -
REGISTERED AGENT NAME CHANGED 2016-11-18 EPSTEIN, JARET -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-11-18
Domestic Profit 2015-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State