Entity Name: | CORAL TRUCKING CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORAL TRUCKING CO. 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: | 24 Dec 1998 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P98000107261 |
FEI/EIN Number |
650889468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2025 NW 102 Ave, MIAMI, FL, 33172, US |
Mail Address: | 2025 NW 102 Ave, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Arias Oneida | President | 2025 NW 102 Ave, MIAMI, FL, 33172 |
ALLENDE JOSE A | Agent | 2025 NW 102 Ave, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 2025 NW 102 Ave, Suite 110, MIAMI, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-13 | 2025 NW 102 Ave, Suite 110, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2019-06-13 | 2025 NW 102 Ave, Suite 110, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-13 | ALLENDE, JOSE A | - |
REINSTATEMENT | 2019-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001015289 | TERMINATED | 1000000461628 | MIAMI-DADE | 2013-05-23 | 2023-05-29 | $ 738.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J08900004827 | LAPSED | 07-29088CA32 | CIR CRT DADE CTY FL | 2008-03-04 | 2013-03-28 | $57036.71 | FLAGLER DEVELOPMENT COMPANY, LLC, 10151 DEERWOOD PARK BOULEVARD, BUILDING 100, SUITE 330, JACKSONVILLE, FL 32256 |
Name | Date |
---|---|
Off/Dir Resignation | 2019-07-08 |
REINSTATEMENT | 2019-06-13 |
REINSTATEMENT | 2005-10-03 |
ANNUAL REPORT | 2004-06-30 |
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-05-09 |
Reg. Agent Change | 1999-11-12 |
Domestic Profit | 1998-12-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State