Search icon

INTERNATIONAL CORAL COMPANY - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL CORAL COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL CORAL COMPANY 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: 14 Aug 1998 (27 years ago)
Date of dissolution: 20 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2019 (6 years ago)
Document Number: P98000071176
FEI/EIN Number 650865206

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

Address: 502 NE 43 ST, OAKLAND PARK, FL, 33334, US
Mail Address: 3200 NE 36 ST, ft lauderdale, FL, 33308, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHESE JOSEPH President 3200 NE 36 ST, FT LAUDERDALE, FL, 33308
MARCHESE JOSEPH Agent 3200 NE 36 STREET, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-20 - -
CHANGE OF MAILING ADDRESS 2018-02-26 502 NE 43 ST, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 3200 NE 36 STREET, 1014, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2017-01-03 MARCHESE, JOSEPH -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 502 NE 43 ST, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2013-10-29 - -
PENDING REINSTATEMENT 2013-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-20
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-05
REINSTATEMENT 2013-10-29
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State