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 |
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 |
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 | - | - |
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