Search icon

DALE A. CORAM ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DALE A. CORAM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALE A. CORAM 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: 26 Dec 1997 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000108527
FEI/EIN Number 593483618

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

Address: 5002 - F W. LINEBAUGH AVE., TAMPA, FL, 33624
Mail Address: 5002 - F W. LINEBAUGH AVE., TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORAM DALE A President 5002 - F W. LINEBAUGH AVE., TAMPA, FL, 33624
CORAM DALE A Secretary 5002 - F W. LINEBAUGH AVE., TAMPA, FL, 33624
COROM DALE D Agent 4601 COUNTRY HILLS DRIVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 5002 - F W. LINEBAUGH AVE., TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2006-04-17 5002 - F W. LINEBAUGH AVE., TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2003-05-08 COROM, DALE D -
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 4601 COUNTRY HILLS DRIVE, TAMPA, FL 33624 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000997061 ACTIVE 1000000190682 HILLSBOROU 2010-10-13 2030-10-20 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10001058905 LAPSED 502009CA034770XXXXMBAD 15TH JUDICIAL, PALM BEACH CO. 2010-09-02 2015-11-19 $23,130.65 EMPLOYERS PREFERRED INS. CO. F/K/A AMCOMP PREFERRED, INS. CO., 701 U.S. HIGHWAY 1, SUITE 200, NORTH PALM BEACH, FL 33408
J10000386000 LAPSED 2009-CA-24792 13TH JUD CIR CRT HILLSBOROUGH 2010-02-17 2015-03-22 $321,525.26 PPG ARCHLTECTURAL FINISHES, INC., 400 SOUTH 13TH STREET, LOUSVILLE, KENTUCKY 40203
J08900016226 LAPSED 07005589 13 JUD CIR HILLSBOROUGH CTY 2008-08-14 2013-09-10 $6760.01 THE SHERWIN-WILLIAMS COMPANY, D/B/A DURON PAINTS & WALLCOVERINGS, 2699 LEE ROAD, SUITE 200, WINTER PARK, FL 32789
J02000378053 LAPSED 02-7590-SC-K HILLSBOROUGH CTY CRT SM CLM DI 2002-09-03 2007-09-20 $2,482.07 ACORDIA SOUTHEAST, INC., 311 PARK PLACE BLVD #400, CLEARWATER, FL 34619

Documents

Name Date
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State