Search icon

COCONUT BAY RESORT PROPERTIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: COCONUT BAY RESORT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCONUT BAY RESORT PROPERTIES, 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: 13 Feb 1991 (34 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: S31551
FEI/EIN Number 650247693

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

Address: 11 STORM STREET, STROUDSBURG, PA, 18360
Mail Address: 11 STORM STREET, STROUDSBURG, PA, 18360
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COCONUT BAY RESORT PROPERTIES, INC., MINNESOTA 9326bf77-add4-e011-a886-001ec94ffe7f MINNESOTA

Key Officers & Management

Name Role Address
RABOLD, JAMES B. Director 919-925 N. BIRCH RD., FT. LAUDERDALE, FL
RABOLD, JAMES B. President 919-925 N. BIRCH RD., FT. LAUDERDALE, FL
MULLER, RALPH Director 919-925 N. BIRCH RD., FT. LAUDERDALE, FL
MULLER, RALPH Vice President 919-925 N. BIRCH RD., FT. LAUDERDALE, FL
BOOTH RICHARD C Agent 3845 KILLEARN COURT, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 11 STORM STREET, STROUDSBURG, PA 18360 -
CHANGE OF MAILING ADDRESS 1994-05-01 11 STORM STREET, STROUDSBURG, PA 18360 -
REGISTERED AGENT ADDRESS CHANGED 1993-11-26 3845 KILLEARN COURT, SUITE 1, TALLAHASSEE, FL 32308 -
AMENDMENT 1992-08-24 - -
ARTICLES OF CORRECTION 1991-02-26 - -

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State