Search icon

CORAL POINT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CORAL POINT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORAL POINT ENTERPRISES, 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: 18 Mar 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P93000020456
FEI/EIN Number 650401154

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

Address: 1206 E MAIN ST., STE. 620, STAMFORD, CT, 06902
Mail Address: 1206 E MAIN ST., STE. 620, STAMFORD, CT, 06902
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDEN PRESTON Director 1206 EAST MAIN ST., STE. 620, STAMFORD, CT, 06902
GOLDEN PRESTON President 1206 EAST MAIN ST., STE. 620, STAMFORD, CT, 06902
COLLINS WILLIAM T Vice President 1266 EAST MAIN ST., STE. 620, STAMFORD, CT, 06902
ISLAM DALI Secretary 1266 EAST MAIN ST., STE. 620, STAMFORD, CT, 06902
CLARK SUSAN M Assistant Secretary 1266 EAST MAIN ST., STE. 620, STAMFORD, CT, 06902
DUNN SCOTT C Treasurer 1266 EAST MAIN ST., STE. 620, STAMFORD, CT, 06902
POSTIGLION WILLIAM Assistant Treasurer 1266 EAST MAIN ST., STE. 620, STAMFORD, CT, 06902
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-16 1206 E MAIN ST., STE. 620, STAMFORD, CT 06902 -
CHANGE OF MAILING ADDRESS 2004-03-16 1206 E MAIN ST., STE. 620, STAMFORD, CT 06902 -
REGISTERED AGENT NAME CHANGED 2003-11-26 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2004-03-16
Reg. Agent Change 2003-11-26
ANNUAL REPORT 2003-09-18
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State