Search icon

CORAL REEF MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

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

CORAL REEF MANAGEMENT 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: 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: 29 Jul 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000066827
FEI/EIN Number 593530838

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

Address: 122 FOURTH AVE, #103, INDIALANTIC, FL, 32903
Mail Address: P.O. BOX 33548, INDIALANTIC, FL, 32903-0548, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITTLER JOHN S DPCT 2149 Circlewood Dr, Melbourne, FL, 32935
MOSLEY CURTIS R Agent 1221 EAST NEW HAVEN AVENUE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 122 FOURTH AVE, #103, INDIALANTIC, FL 32903 -
REINSTATEMENT 2003-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-11-07 - -
CHANGE OF MAILING ADDRESS 2000-11-07 122 FOURTH AVE, #103, INDIALANTIC, FL 32903 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State