Search icon

CORAL ACOUSTICS, INC.

Company Details

Entity Name: CORAL ACOUSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Sep 1996 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Dec 1996 (28 years ago)
Document Number: P96000076631
FEI/EIN Number 59-3418124
Mail Address: P.O. BOX 12008, GAINESVILLE, FL 32604
Address: 3915 NW 75th Street, GAINESVILLE, FL 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
GLEIM, LORIE M Agent 113 NW 114th Way, Gainesville, FL 32607

President

Name Role Address
GLEIM, LAWRENCE President 3915 NW 75th Street, GAINESVILLE, FL 32606

Director

Name Role Address
GLEIM, LAWRENCE Director 3915 NW 75th Street, GAINESVILLE, FL 32606

Secretary

Name Role Address
GLEIM, LAWRENCE Secretary 3915 NW 75th Street, GAINESVILLE, FL 32606

Treasurer

Name Role Address
GLEIM, LAWRENCE Treasurer 3915 NW 75th Street, GAINESVILLE, FL 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000022393 CORAL ACOUSTICS ACTIVE 2018-02-12 2028-12-31 No data P.O. BOX 12008, GAINESVILLE, FL, 32604

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 113 NW 114th Way, Gainesville, FL 32607 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 3915 NW 75th Street, GAINESVILLE, FL 32606 No data
CHANGE OF MAILING ADDRESS 1997-04-16 3915 NW 75th Street, GAINESVILLE, FL 32606 No data
NAME CHANGE AMENDMENT 1996-12-09 CORAL ACOUSTICS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000830647 LAPSED 12-13979-CA-01/15 MIAMI-DADE COUNTY CIRCUIT COUR 2013-04-29 2018-05-06 $54,801.68 SURF CONSULTANTS, INC. AS SUCCESSOR IN INTEREST TO WELL, 2775 SUNNY ISLES BLVD, SUITE #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State