Search icon

CORAL CHEMICAL CORP. - Florida Company Profile

Company Details

Entity Name: CORAL CHEMICAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORAL CHEMICAL CORP. 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: 10 Sep 1992 (33 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: V62820
FEI/EIN Number 650359633

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

Address: 1225 Algardi Ave, Coral Gables, FL, 33146, US
Mail Address: 234 NE 3RD STREET, APT. 1506, MIAMI, FL, 33132
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITO BEATRIZ M President 234 NE 3RD STREET, APT. 1506, MIAMI, FL, 33132
FIGUEROA JUAN C Agent 1428 BRICKELL AVENUE, SUITE 206, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 1225 Algardi Ave, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2010-02-16 1225 Algardi Ave, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2008-01-28 FIGUEROA, JUAN C.P.A. -
REGISTERED AGENT ADDRESS CHANGED 2008-01-28 1428 BRICKELL AVENUE, SUITE 206, MIAMI, FL 33131 -
REINSTATEMENT 2001-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-01-24

Date of last update: 01 May 2025

Sources: Florida Department of State