Search icon

H.G.K. CORAL SPRINGS, INC.

Company Details

Entity Name: H.G.K. CORAL SPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jan 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P97000012323
FEI/EIN Number 65-0719078
Mail Address: 6100 COCONUT TERRACE, PLANTATION, FL 33317
Address: 10180 W. SAMPLE ROAD, CORAL SPRINGS, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KAPPES, HARRY Agent 6100 COCONUT TERRACE, PLANTATION, FL 33317

President

Name Role Address
KAPPES, HARRY President 6100 COCONUT TERRACE, PLANTATION, FL 33317

Director

Name Role Address
KAPPES, HARRY Director 6100 COCONUT TERRACE, PLANTATION, FL 33317

Secretary

Name Role Address
KAPPES, GALE Secretary 6100 COCONUT TERRACE, FORT LAUDERDALE, FL 33317

Treasurer

Name Role Address
KAPPES, GALE Treasurer 6100 COCONUT TERRACE, FORT LAUDERDALE, FL 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-21 10180 W. SAMPLE ROAD, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 2003-04-21 10180 W. SAMPLE ROAD, CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 6100 COCONUT TERRACE, PLANTATION, FL 33317 No data

Documents

Name Date
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State