Search icon

CORAL BAY PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CORAL BAY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORAL BAY PROPERTIES, 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: 17 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2011 (14 years ago)
Document Number: P97000023831
FEI/EIN Number 650755622

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

Address: 134 Giardino dr, Islamorada, FL, 33036, US
Mail Address: 134 Giardino dr, Islamorada, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLER Robert Scott S President 134 Giardino dr, Islamorada, FL, 33036
MANDEL STANLEY C Agent 16201 SW 95TH AVE #104, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 134 Giardino dr, Islamorada, FL 33036 -
CHANGE OF MAILING ADDRESS 2018-01-15 134 Giardino dr, Islamorada, FL 33036 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 16201 SW 95TH AVE #104, MIAMI, FL 33157 -
REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State