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