Search icon

CORAL DESIGN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CORAL DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORAL DESIGN GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2003 (22 years ago)
Document Number: P97000017606
FEI/EIN Number 593431638

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

Address: 885 SEDALIA ST, STE 201, OCOEE, FL, 34761
Mail Address: 885 SEDALIA ST, STE 201, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADSHAW RICKY President 732 SILVERWOOD DRIVE, LAKE MARY, FL, 32746
BRADSHAW RICKY Agent 732 SILVERWOOD DRIVE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 885 SEDALIA ST, STE 201, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2011-03-03 885 SEDALIA ST, STE 201, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-29 732 SILVERWOOD DRIVE, LAKE MARY, FL 32746 -
CANCEL ADM DISS/REV 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State